AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 18, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 30, 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On April 8, 2020 secretary's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 28 Burgh Wood Banstead SM7 1EP. Change occurred on April 29, 2020. Company's previous address: 3 Clocktower Mews Brighton Road Tadworth Surrey KT20 6QZ.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 28, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Clocktower Mews Brighton Road Tadworth Surrey KT20 6QZ. Change occurred on February 8, 2018. Company's previous address: Unit 3 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT.
filed on: 8th, February 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2017
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(20 pages)
|
AD01 |
New registered office address Unit 3 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT. Change occurred on March 29, 2016. Company's previous address: 163 Nork Way Banstead Surrey SM7 1HR England.
filed on: 29th, March 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 17, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 17, 2016 secretary's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On March 17, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 17, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(37 pages)
|