(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Dec 2019 director's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Cresswell Court Douglas Road Stanwell Staines-upon-Thames TW19 7JD England on Mon, 30th Dec 2019 to 166 Hithermoor Road Staines-upon-Thames TW19 6BB
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 30th Dec 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th May 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th May 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 29th Jul 2017
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 26th Nov 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Lancaster Place Great South West Road Hounslow TW4 7NE England on Mon, 28th Nov 2016 to 10 Cresswell Court Douglas Road Stanwell Staines-upon-Thames TW19 7JD
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 1st Aug 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(6 pages)
|