AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2023
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Apr 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Apr 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Apr 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 29th Apr 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Apr 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 4th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Apr 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Sep 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 23rd Mar 2017 director's details were changed
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Sep 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Mon, 14th Mar 2016 - the day secretary's appointment was terminated
filed on: 15th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Jan 2016. New Address: C/O Haslers Old Station Road Loughton Essex IG10 4PL. Previous address: 19 Frinton Mews Gants Hill Ilford Essex IG2 6JB
filed on: 8th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 6th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Sep 2015 with full list of members
filed on: 11th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Sep 2015: 900.00 GBP
|
capital |
|
CH01 |
On Wed, 11th Mar 2015 director's details were changed
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 14th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Sep 2014 with full list of members
filed on: 10th, September 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Jul 2014 with full list of members
filed on: 10th, July 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 2nd, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 12th, July 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 17th May 2013 director's details were changed
filed on: 12th, July 2013
|
officers |
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Thu, 31st May 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 19th Feb 2013. Old Address: 49 Oakside Court Langshott Horley Surrey RH6 9XR United Kingdom
filed on: 19th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 29th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 14th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2011 with full list of members
filed on: 3rd, June 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 21st Feb 2011 director's details were changed
filed on: 22nd, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 21st Feb 2011. Old Address: Flat 10a 91 Gloucester Place London W1U 6JG United Kingdom
filed on: 21st, February 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 15th, June 2010
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Wed, 19th May 2010
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th May 2010 with full list of members
filed on: 4th, June 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 20th May 2010. Old Address: 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY United Kingdom
filed on: 20th, May 2010
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 19th May 2010 - the day director's appointment was terminated
filed on: 19th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 25th Feb 2010 new director was appointed.
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 1st Oct 2009 Secretary appointed
filed on: 1st, October 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 1st Oct 2009 Director appointed
filed on: 1st, October 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 10th Sep 2009 Appointment terminated secretary
filed on: 10th, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/09/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 10th, September 2009
|
address |
Free Download
(1 page)
|
288b |
On Thu, 10th Sep 2009 Appointment terminated director
filed on: 10th, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2009
|
incorporation |
Free Download
(16 pages)
|