TM01 |
Director appointment termination date: May 11, 2023
filed on: 14th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 11, 2023 new director was appointed.
filed on: 14th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 4, 2022
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Goswell Road London EC1V 7ER England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on May 9, 2022
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
AP04 |
On May 4, 2022 - new secretary appointed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
On July 8, 2021 new director was appointed.
filed on: 8th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 8, 2021
filed on: 8th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On March 18, 2021 - new secretary appointed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 83 Goswell Road London EC1V 7ER on January 27, 2021
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 27, 2021
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hurford Salvi Carr 3 Castle Gate Street Castle Street Hertford SG14 1HD to 3 Castle Gate Castle Street Hertford SG14 1HD on January 24, 2019
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2016, no shareholders list
filed on: 10th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 13, 2015 new director was appointed.
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2015, no shareholders list
filed on: 27th, May 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 12, 2014
filed on: 12th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(1 page)
|
AP04 |
On March 9, 2015 - new secretary appointed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Exchange 19 Newhall Street Birmingham B3 3PJ to C/O Hurford Salvi Carr 3 Castle Gate Street Castle Street Hertford SG14 1HD on March 3, 2015
filed on: 3rd, March 2015
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 12, 2014
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2014, no shareholders list
filed on: 4th, July 2014
|
annual return |
Free Download
(7 pages)
|
AP04 |
On February 19, 2014 - new secretary appointed
filed on: 19th, February 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 19, 2014. Old Address: 66 Chiltern Street C/O Rms Tenon London W1U 4JT England
filed on: 19th, February 2014
|
address |
Free Download
(2 pages)
|
AP01 |
On November 7, 2013 new director was appointed.
filed on: 7th, November 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 8, 2013
filed on: 22nd, October 2013
|
annual return |
Free Download
(14 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 22, 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2013
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2012
|
incorporation |
Free Download
(44 pages)
|