(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On December 21, 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 21, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ. Change occurred on December 21, 2018. Company's previous address: 2 Wellesley Parade Godstone Road Whyteleafe Surrey CR3 0BL.
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to May 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(12 pages)
|
(AP03) Appointment (date: September 24, 2012) of a secretary
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 7, 2012. Old Address: 23 Porters Wood St Albans Herts AL3 6PQ
filed on: 7th, August 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 31, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(12 pages)
|
(288b) On August 28, 2009 Appointment terminated secretary
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 22, 2009 - Annual return with full member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On May 12, 2009 Appointment terminated director
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 10th, September 2008
| accounts
|
Free Download
(6 pages)
|
(288a) On June 24, 2008 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 18, 2008 Appointment terminated director and secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 18, 2008 Secretary appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to June 2, 2008 - Annual return with full member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 13th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 13th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 23rd, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 23rd, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 16th, October 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 16th, October 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 6 shares on January 8, 2007. Value of each share 1 £, total number of shares: 8.
filed on: 24th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 6 shares on January 8, 2007. Value of each share 1 £, total number of shares: 8.
filed on: 24th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 24, 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 24, 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/03/07 from: tunstill house suite 9 155A broadway bexleyheath DA5 7ED
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/07 from: tunstill house suite 9 155A broadway bexleyheath DA5 7ED
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
(363s) Period up to August 9, 2006 - Annual return with full member list
filed on: 9th, August 2006
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 09/08/06
annual return
|
|
(363s) Period up to August 9, 2006 - Annual return with full member list
filed on: 9th, August 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to June 16, 2005 - Annual return with full member list
filed on: 16th, June 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to June 16, 2005 - Annual return with full member list
filed on: 16th, June 2005
| annual return
|
Free Download
(7 pages)
|
(288a) On July 16, 2004 New director appointed
filed on: 16th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On July 16, 2004 New director appointed
filed on: 16th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On July 16, 2004 New secretary appointed;new director appointed
filed on: 16th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On July 16, 2004 New secretary appointed;new director appointed
filed on: 16th, July 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/07/04 from: tunstill house, suite 9 155A broadway bexley heath kent DA5 7EZ
filed on: 8th, July 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/04 from: tunstill house, suite 9 155A broadway bexley heath kent DA5 7EZ
filed on: 8th, July 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 4 shares on May 10, 2004. Value of each share 1 £, total number of shares: 5.
filed on: 8th, July 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on May 10, 2004. Value of each share 1 £, total number of shares: 5.
filed on: 8th, July 2004
| capital
|
Free Download
(2 pages)
|
(288b) On May 7, 2004 Director resigned
filed on: 7th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 7, 2004 Director resigned
filed on: 7th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 7, 2004 Secretary resigned
filed on: 7th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 7, 2004 Secretary resigned
filed on: 7th, May 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2004
| incorporation
|
Free Download
(9 pages)
|