(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Oct 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 2nd Dec 2016. New Address: Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ. Previous address: Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 31st May 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Jun 2016. New Address: Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ. Previous address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 31st May 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Jun 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Mon, 23rd Feb 2015. New Address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG. Previous address: First Floor, Block a Eagle Point Centre the Runway Ruislip HA4 6SE
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Wed, 31st Dec 2014 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 13th Jun 2014. Old Address: Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th Jun 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 13th Jun 2014. Old Address: First Floor, Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE England
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2013
| incorporation
|
Free Download
(37 pages)
|