(PSC04) Change to a person with significant control Sun, 27th Nov 2022
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 27th Nov 2022 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on Mon, 4th Apr 2022 to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 6th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 6th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 6th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 6th May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sat, 6th May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 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)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Jun 2015: 100.00 GBP
capital
|
|
(CH01) On Wed, 6th May 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5Th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ on Thu, 30th Apr 2015 to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 13th May 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 6th May 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(8 pages)
|