(CS01) Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 23rd May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 15th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Slindon Close Newcastle-Under-Lyme Staffordshre ST5 7th to 3 Kensal Green Monkston Park Milton Keynes MK10 9QE on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 7th, June 2014
| accounts
|
Free Download
(11 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Saturday 18th January 2014
filed on: 18th, January 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Saturday 18th January 2014 director's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 18th January 2014 director's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 27th August 2013 from Flat 36 Wheelhouse Court 44 Watermill Lane London N18 1ES England
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Thursday 23rd May 2013 with full list of members
filed on: 25th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 19th October 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 19th October 2012
filed on: 19th, October 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 19th October 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th October 2012.
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th October 2012.
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, May 2012
| incorporation
|
Free Download
(7 pages)
|