(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Change occurred on October 24, 2023. Company's previous address: Plaza Suite 9 Kd Towers Cotterells Hemel Hempstead Hertfordshire HP1 1FW.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 30, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 26, 2020
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 30, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On March 28, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 13, 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On October 13, 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 18, 2016
filed on: 18th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 27th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 26, 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On August 10, 2013 secretary's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 6, 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 5, 2012. Old Address: Bowie House 20 High Street Tring Herts HP23 5AH
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 7, 2011 director's details were changed
filed on: 26th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 30, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 17th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 10, 2009 - Annual return with full member list
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 18th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 17, 2008 - Annual return with full member list
filed on: 17th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/05/2008 from cobwebs, hardwick road whitchurch-on-thames oxfordshire RG8 7HL
filed on: 14th, May 2008
| address
|
Free Download
(2 pages)
|
(288a) On April 3, 2008 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 3, 2008 Appointment terminated secretary
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(13 pages)
|