AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB to 3a Station Road Amersham Buckinghamshire HP7 0BQ on Monday 21st December 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st December 2016 secretary's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 16th May 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 16th October 2015.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 16th May 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
CH03 |
On Saturday 11th January 2014 secretary's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Concord House Grenville Place Mill Hill London NW7 3SA United Kingdom to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on Monday 11th August 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 11th January 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 16th May 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th June 2013
capital
|
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st May 2013 secretary's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 16th May 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2011
| incorporation
|
Free Download
(8 pages)
|