(AA) Accounts for a micro company for the period ending on Tuesday 30th May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th May 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th May 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 31st May 2021 to Sunday 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Friday 29th May 2020 (was Sunday 31st May 2020).
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 29th May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th May 2019 to Wednesday 29th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 7th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th May 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Tuesday 30th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th April 2017.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th April 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 20th December 2016 director's details were changed
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Brooke Avenue Saffron Walden CB10 2BU. Change occurred on Wednesday 28th December 2016. Company's previous address: 4 Manor Road Stansted Essex CM24 8NJ.
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 26th May 2016
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thursday 7th May 2015
filed on: 11th, April 2016
| document replacement
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Manor Road Stansted Essex CM24 8NJ. Change occurred on Friday 2nd January 2015. Company's previous address: The Potting Shed High Street Great Sampford Saffron Walden Essex CB10 2RG.
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 12th September 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th September 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 12th September 2012 from 24 Beeches Road London SW17 7LZ United Kingdom
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th May 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th May 2011.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th May 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 16th November 2010.
filed on: 16th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th November 2010
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, May 2010
| incorporation
|
Free Download
(22 pages)
|