(AA) Micro company accounts made up to 31st May 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England on 15th November 2016 to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23rd May 2016 to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd June 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from First Floor, Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE on 23rd February 2015 to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 2nd July 2014
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th May 2012: 100.00 GBP
filed on: 31st, May 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd May 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2012
| incorporation
|
Free Download
(36 pages)
|