(CS01) Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 5th Aug 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Aug 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ England at an unknown date to The Kinetic Centre Theobald Street Elstree Borehamwood Herts WD6 4PJ
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG England at an unknown date to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 31st May 2018
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st May 2018
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st May 2018
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG.
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 31st May 2018
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 31st May 2018
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st May 2018
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Aug 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Aug 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Aug 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Aug 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Anthorne Close Potters Bar, Herts England EN6 1RW on Wed, 23rd Oct 2019 to Unit 8 Kingley Park Station Road Kings Langley Herts WD4 8GW
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 31st May 2018
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 25th May 2018 to Thu, 24th May 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 25th May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 28th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 26th May 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 27th May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 28th May 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th May 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 18th Jul 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th May 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|