AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 12th Aug 2021 new director was appointed.
filed on: 14th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Aug 2021 new director was appointed.
filed on: 14th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 29th Jun 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 1st Jun 2021
filed on: 1st, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 2nd Feb 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Mon, 2nd Mar 2020 secretary's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Feb 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 136-137 Churchill House Stirling Way Borehamwood WD6 2HP England on Thu, 22nd Aug 2019 to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Feb 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 15th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Suit 2, Ground Floor, Wing B Elstree House, Elstree Way Borehamwood Hertfordshire WD6 1SD on Tue, 10th May 2016 to 136-137 Churchill House Stirling Way Borehamwood WD6 2HP
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th May 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Jun 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Sun, 15th Jun 2014. Old Address: C/O B & S Associates 307 Trafalgar House Grenville Place London NW7 3SA England
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 28th Jun 2013. Old Address: 120 Viglen House Alperton Lane Wembley Middlesex HA0 1HD United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd May 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Apr 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Apr 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tue, 5th Apr 2011 secretary's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Apr 2011 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 5th Apr 2011. Old Address: 109-110 Viglen House Alperton Lane Wembley HA0 1HD United Kingdom
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2010
| incorporation
|
Free Download
(22 pages)
|