AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 1st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/21
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 24th, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2022/07/27
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove London N12 0DR on 2022/07/15 to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/21
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 23rd, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/21
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/10/20 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/20
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/21
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/04/06.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, January 2020
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/30
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/11/30
filed on: 31st, December 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/11/30
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/21
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 16th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/21
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 1st, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/22
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/05/30 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/19 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 22nd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/22
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/06/05 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/22
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Winnington House, 2 Woodberry Grove London N12 0DR on 2014/10/17 to Winnington House 2 Woodberry Grove London N12 0DR
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/08/13 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/22
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AD01 |
Change of registered office on 2014/03/07 from 2 Redhouse Square Duncan Close Northampton NN3 6WL England
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 6th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/22
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/01/18 from 2 Red House Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/12/21 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/18 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2012
| incorporation
|
Free Download
(36 pages)
|