AA |
Audit exemption subsidiary accounts made up to May 31, 2023
filed on: 9th, March 2024
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 9th, March 2024
| accounts
|
Free Download
(70 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 9th, March 2024
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 7th, March 2024
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 5, 2024 new director was appointed.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 5, 2024 new director was appointed.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 20th, March 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 28th, February 2023
| accounts
|
Free Download
(60 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 28th, February 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 2, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2022
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 High Street Rickmansworth WD3 1ER. Change occurred on August 23, 2022. Company's previous address: 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England.
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
On July 25, 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control May 20, 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 20, 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 20, 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 17th, June 2022
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(24 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 30th, May 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 30th, May 2022
| other
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 30, 2021 to May 29, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2021 to May 30, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, January 2022
| incorporation
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates December 2, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control October 29, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 29, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 12, 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 13, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2019 (was May 31, 2019).
filed on: 12th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX. Change occurred on April 23, 2019. Company's previous address: 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on March 21, 2018: 100.00 GBP
capital
|
|