AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 1, 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on March 31, 2019
filed on: 31st, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to May 31, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on November 1, 2018
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 30, 2016 to June 30, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to July 30, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on April 27, 2017
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 27, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 4, 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On November 4, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from United House, 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on July 23, 2016
filed on: 23rd, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to July 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mayfair Chambers (London) Limited 2 Charles Street London W1J 5DB to United House, 311a Uxbridge Road Rickmansworth WD3 8DS on December 23, 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 25, 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 25, 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to C/O Mayfair Chambers (London) Limited 2 Charles Street London W1J 5DB on October 15, 2015
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 27, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from August 30, 2014 to July 31, 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2014 to August 30, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 27, 2014 with full list of members
filed on: 27th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2013 to August 31, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 5, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on November 1, 2012
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 1, 2012
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
AP04 |
On July 5, 2012 - new secretary appointed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
AP04 |
On June 28, 2012 - new secretary appointed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 28, 2012
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 20, 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 20, 2010
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 20, 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 22, 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On June 22, 2010 - new secretary appointed
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 22, 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 20, 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to January 16, 2009
filed on: 16th, January 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 17, 2008
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 1st, August 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On June 23, 2008 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 27th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 27th, September 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 24, 2007
filed on: 24th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 24, 2007
filed on: 24th, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 26th, July 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 26th, July 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 9, 2005
filed on: 9th, November 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 9, 2005
filed on: 9th, November 2005
| annual return
|
Free Download
(2 pages)
|
288a |
On October 15, 2004 New secretary appointed
filed on: 15th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On October 15, 2004 New secretary appointed
filed on: 15th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On October 5, 2004 New director appointed
filed on: 5th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On October 5, 2004 New director appointed
filed on: 5th, October 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2004
| incorporation
|
Free Download
(13 pages)
|
288b |
On September 20, 2004 Director resigned
filed on: 20th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On September 20, 2004 Secretary resigned
filed on: 20th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On September 20, 2004 Director resigned
filed on: 20th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On September 20, 2004 Secretary resigned
filed on: 20th, September 2004
| officers
|
Free Download
(1 page)
|