AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 10, 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 10, 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On December 13, 2021 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 13, 2021 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 13, 2021 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Azets, Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on December 13, 2021
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
On May 20, 2021 new director was appointed.
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 12, 2021 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fairacre Fairacre Chiltern Road Ballinger Great Missenden Bucks HP16 9LJ United Kingdom to C/O Azets, Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on July 19, 2021
filed on: 19th, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On July 12, 2021 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 12, 2021 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 10, 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 12, 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: December 19, 2019
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2019
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
On October 11, 2018 new director was appointed.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 11, 2018 new director was appointed.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 8, 2018 new director was appointed.
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2017
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C E Hill & Co Fairacre Ballinger Great Missenden Buckinghamshire HP16 9LJ to Fairacre Fairacre Chiltern Road Ballinger Great Missenden Bucks HP16 9LJ on May 14, 2018
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 18th, July 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 18, 2017
filed on: 18th, July 2017
|
resolution |
Free Download
(38 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2017
|
incorporation |
Free Download
|