CS01 |
Confirmation statement with updates September 14, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 12, 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 12, 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 14, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 14, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2020 to May 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 6, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS. Change occurred on May 6, 2021. Company's previous address: Trinity Court 34 West Street Sutton SM1 1SH England.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 14, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 10, 2016
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Trinity Court 34 West Street Sutton SM1 1SH. Change occurred on November 29, 2016. Company's previous address: Trinity Court 34 West Street 34 West Street Sutton Surrey SM1 1SH England.
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 14, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On July 4, 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Trinity Court 34 West Street 34 West Street Sutton Surrey SM1 1SH. Change occurred on February 15, 2016. Company's previous address: Suite 1 Staple House Eleanor's Cross Dunstable Bedfordshire LU6 1SU.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 15, 2015: 125.00 GBP
capital
|
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 26, 2014: 125.00 GBP
filed on: 28th, May 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 24, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 21, 2012: 100.00 GBP
filed on: 29th, May 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 17, 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2012 director's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 25, 2011: 70.00 GBP
filed on: 25th, November 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 22, 2011 new director was appointed.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2011
| incorporation
|
|