(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 20th Dec 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Dec 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 28 Fern Grove Feltham Middlesex TW14 9AY England on Wed, 22nd Jun 2016 to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England on Wed, 22nd Jun 2016 to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rowan House Delamare Road Cheshunt EN8 9SP England on Fri, 8th Apr 2016 to 28 Fern Grove Feltham Middlesex TW14 9AY
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 40 Dereham Road Barking Essex IG11 9HA on Tue, 18th Aug 2015 to Rowan House Delamare Road Cheshunt EN8 9SP
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Ford Rhodes Accountants 40 Dereham Road Barking Essex IG11 9HA England on Mon, 29th Sep 2014 to 40 Dereham Road Barking Essex IG11 9HA
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hurley Gate End Northwood Middlesex HA6 3QG England on Mon, 15th Sep 2014 to Rowan House Delamare Road Cheshunt EN8 9SP
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 3rd Jun 2014. Old Address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|