(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 11, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 416 Hampton Road West Feltham TW13 6DH. Change occurred on September 8, 2022. Company's previous address: C/O Nntg Ltd Suit No 218 Legacy Centre Hanworth Trading Estate Feltham Middlesex TW13 6DH.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 416, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH. Change occurred on September 8, 2022. Company's previous address: Suite 416 Hampton Road West Feltham TW13 6DH England.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 11th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 24th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, September 2012
| mortgage
|
Free Download
(9 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 17, 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 8, 2012. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 2, 2010. Old Address: Flat 103 Berberis House Highfield Road Feltham TW13 4GQ United Kingdom
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2010 new director was appointed.
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, August 2010
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 26, 2010: 100.00 GBP
filed on: 19th, August 2010
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, August 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2009
| incorporation
|
Free Download
(11 pages)
|