CS01 |
Confirmation statement with no updates May 21, 2025
filed on: 22nd, May 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2024
filed on: 27th, February 2025
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2024
filed on: 21st, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 11 Astley House 42 Trinity Church Road London SW13 8EA England to 53 Bertram Road London NW4 3PR on May 21, 2024
filed on: 21st, May 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Seymour Road Luton LU1 3NL to Flat 11 Astley House 42 Trinity Church Road London SW13 8EA on September 17, 2021
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
AP01 |
On June 1, 2014 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2014
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 21, 2014 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 25, 2014. Old Address: 704B Kenton Road Harrow HA3 9QX United Kingdom
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 21, 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 21, 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 21, 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 30, 2011 director's details were changed
filed on: 30th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(43 pages)
|