(CS01) Confirmation statement with updates May 21, 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 56 Ladywood Road Hertford Hertfordshire SG14 2TE. Change occurred on May 8, 2023. Company's previous address: 58 Brookside Hertford SG13 7LL England.
filed on: 8th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 21, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 58 Brookside Hertford SG13 7LL. Change occurred on April 26, 2021. Company's previous address: 41 Post Wood Road Ware Hertfordshire SG12 9NL England.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 21, 2016
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 21, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 24, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 2, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 41 Post Wood Road Ware Hertfordshire SG12 9NL. Change occurred on October 16, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2015: 1000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 3, 2014: 1000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 21, 2013: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|