AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th May 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7, First Floor Office Sovereign Park , Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DA. Change occurred on Friday 11th December 2020. Company's previous address: Seymour House 60 High Street 2nd Floor Office Chesham HP5 1EP England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Seymour House 60 High Street 2nd Floor Office Chesham HP5 1EP. Change occurred on Friday 15th February 2019. Company's previous address: 45 Thumpers Hemel Hempstead Hertfordshire HP2 5SL England.
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 13th February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th February 2018.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 20th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th May 2016.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 1st May 2016) of a secretary
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 45 Thumpers Hemel Hempstead Hertfordshire HP2 5SL. Change occurred on Thursday 11th June 2015. Company's previous address: 10 Gateway Close Northwood Middlesex HA6 2RW United Kingdom.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|