(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 27th Mar 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Mar 2020 - the day director's appointment was terminated
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th May 2011 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 27th Mar 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 29th Aug 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 4th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 100.00 GBP
capital
|
|
(CH01) On Fri, 22nd May 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 24th Apr 2015. New Address: 14 Fontayne Avenue Romford RM1 4NR. Previous address: 64 Exon Apartments Mercury Gardens Romford RM1 3HF
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 4th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 13th Jun 2013 - the day director's appointment was terminated
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 13th Jun 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 14th Sep 2012. Old Address: C/O Accountax Consultants Uk Ltd Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF England
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 13th Mar 2012. Old Address: 859a High Road Goodmayes Essex IG3 8TG United Kingdom
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 5th Dec 2011. Old Address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 5th May 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 14th Nov 2011 - the day director's appointment was terminated
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Nov 2011 new director was appointed.
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|