AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 25, 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 3, 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on November 13, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on October 17, 2019
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2016, no shareholders list
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 15, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2015, no shareholders list
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On July 31, 2014 - new secretary appointed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 31, 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 349 Royal College Street London NW1 9QS to 106 High Street Stevenage Hertfordshire SG1 3DW on January 12, 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 9, 2014, no shareholders list
filed on: 12th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 9, 2013, no shareholders list
filed on: 10th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 9, 2012, no shareholders list
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 15, 2012. Old Address: 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE United Kingdom
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 1, 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On May 3, 2012 - new secretary appointed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 12, 2012. Old Address: 6 Farm Close Cuffley Hertfordshire EN6 4RQ England
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(23 pages)
|