(TM01) Director appointment termination date: February 22, 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 7, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 1, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 4 Clarence Park Mews St. Albans Hertfordshire AL1 4FL England to 1 Clarence Park Mews St. Albans AL1 4FL on May 11, 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Clarence Park Mews St Albans Hertfordshire AL1 4FL to 4 4 Clarence Park Mews St. Albans Hertfordshire AL1 4FL on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 14, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 18, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 18, 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 5, 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 5, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 17, 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 11, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 16, 2016: 5.00 GBP
capital
|
|
(CH01) On November 16, 2015 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 1, 2011. Old Address: 1 Clarence Park Mews Clarence Road St Albans Hertfordshire AL1 4NE
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
(CH03) On May 31, 2011 secretary's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 11, 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 31, 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 7, 2011 new director was appointed.
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On March 18, 2011 new director was appointed.
filed on: 18th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On March 10, 2011 - new secretary appointed
filed on: 10th, March 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 10, 2011. Old Address: 2 Holywell Hill St Albans Hertfordshire AL1 1BZ United Kingdom
filed on: 10th, March 2011
| address
|
Free Download
(2 pages)
|
(AP01) On March 10, 2011 new director was appointed.
filed on: 10th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On March 10, 2011 new director was appointed.
filed on: 10th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 10, 2011
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 10, 2011
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(28 pages)
|