AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 80 Green Lane St. Albans Hertfordshire AL3 6EY on Sun, 8th Jan 2023 to 8 Bawtree Crescent Linton Cambridgeshire CB21 4XQ
filed on: 8th, January 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On Sun, 18th Dec 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Apr 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Apr 2021
filed on: 22nd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 Green Lane St. Albans Hertfordshire AL3 6EY United Kingdom on Thu, 13th May 2021 to 80 Green Lane St. Albans Hertfordshire AL3 6EY
filed on: 13th, May 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Apr 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Apr 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Firbank Road St. Albans Hertfordshire AL3 6LZ on Fri, 30th Apr 2021 to 80 Green Lane St. Albans Hertfordshire AL3 6EY
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Oct 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Oct 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Jul 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jul 2013 new director was appointed.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th May 2012: 100.00 GBP
filed on: 17th, July 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th May 2012: 100.00 GBP
filed on: 17th, July 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2012
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|