AA |
Dormant company accounts made up to May 31, 2023
filed on: 6th, March 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 7, 2021
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On May 7, 2021 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Poslingford Greenway Hutton Brentwood Essex CM13 2NR to Redcote Beggar Hill Fryerning Ingatestone Essex CM4 0PN on February 24, 2017
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On February 24, 2017 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2016 with full list of members
filed on: 12th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 9, 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 9, 2014 with full list of members
filed on: 23rd, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 9, 2013 with full list of members
filed on: 7th, June 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2012
|
incorporation |
Free Download
(44 pages)
|