CS01 |
Confirmation statement with no updates January 7, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 22, 2022
filed on: 8th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 24, 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2015
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 24, 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On September 9, 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 9, 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mrs C L Emerson Units 3/4 Macon Business Park Macon Way Crewe Cheshire CW1 6DG. Change occurred on September 15, 2015. Company's previous address: 3/4 Macon Way Crewe CW1 6DG England.
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 9, 2015) of a secretary
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mrs C L Emerson Units 3/4 Macon Business Park Macon Way Crewe Cheshire CW1 6DG. Change occurred on September 15, 2015. Company's previous address: Unit 4 Macon Business Park Crewe Cheshire CW1 6DG.
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 9, 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 9, 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to December 31, 2010 (was May 31, 2011).
filed on: 26th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 2, 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 29, 2010: 100.00 GBP
filed on: 30th, July 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 3, 2010 new director was appointed.
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2011 to December 31, 2010
filed on: 3rd, March 2010
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 26, 2010) of a secretary
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 5, 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 5, 2010
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 5, 2010
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 5, 2010
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2010
| incorporation
|
Free Download
(34 pages)
|