CH01 |
On November 29, 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 29, 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 2, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 2, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 2, 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to May 31, 2018 (was June 30, 2018).
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 12, 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 18th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 21st, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on June 15, 2014
filed on: 15th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 7, 2013 new director was appointed.
filed on: 7th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2013
filed on: 1st, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2013
filed on: 1st, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 27, 2012. Old Address: 7 Nickmar Court 137-139 New Bedford Road Luton Bedfordshire LU3 1LF England
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On June 3, 2011 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 20, 2012) of a secretary
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 6, 2011
filed on: 6th, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 6, 2011. Old Address: Flat 7 137-139 Nickmar Court Luton Bedfordshire LU3 1LF England
filed on: 6th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 4, 2011. Old Address: 12 Gloucester Court Hatfield Hertfordshire AL10 0UT England
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 4, 2011. Old Address: Flat 7 137-139 Nickmar Court New Bedford Road Luton Bedfordshire LU3 1LF United Kingdom
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(8 pages)
|