(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Dec 2017 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Central Heights Manhattan Avenue Watford WD18 7AG on Mon, 8th Jan 2018 to 284 Watford Road Croxley Green Rickmansworth WD3 3DE
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 10th, 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 Sun, 8th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 14th May 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(8 pages)
|