AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 3rd, February 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Sep 2022. New Address: 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ. Previous address: William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 14th Dec 2021 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Dec 2021 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 14th Dec 2021 secretary's details were changed
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Aug 2020. New Address: William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP. Previous address: Park House 15-23 Greenhill Crescent Watford WD18 8PH
filed on: 5th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 2.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Oct 2014 director's details were changed
filed on: 5th, May 2015
|
officers |
Free Download
|
CH03 |
On Fri, 10th Oct 2014 secretary's details were changed
filed on: 5th, May 2015
|
officers |
Free Download
|
AR01 |
Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 2.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Jan 2015. New Address: Park House 15-23 Greenhill Crescent Watford WD18 8PH. Previous address: 25 Station Road Rickmansworth Hertfordshire WD3 1QP
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 1st May 2014 with full list of members
filed on: 1st, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Wed, 5th Jun 2013 - the day director's appointment was terminated
filed on: 5th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd May 2013 with full list of members
filed on: 22nd, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd May 2012 with full list of members
filed on: 29th, June 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tue, 22nd May 2012 director's details were changed
filed on: 29th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 1st May 2012. Old Address: 30 City Road London EC1Y 2AB
filed on: 1st, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 26th, April 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 2nd, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2011 with full list of members
filed on: 2nd, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 3rd, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd May 2010 with full list of members
filed on: 17th, August 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 8th, February 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 10th Jul 2009 with shareholders record
filed on: 10th, July 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 14th Jul 2008 with shareholders record
filed on: 14th, July 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 14th, April 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 3rd Sep 2007 with shareholders record
filed on: 3rd, September 2007
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 3rd Sep 2007 with shareholders record
filed on: 3rd, September 2007
|
annual return |
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 12th, October 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, October 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/06 from: 30 city road london EC1Y 2AB
filed on: 6th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/06 from: 30 city road london EC1Y 2AB
filed on: 6th, September 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Mon, 22nd May 2006. Value of each share 1 £, total number of shares: 2.
filed on: 6th, September 2006
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Mon, 22nd May 2006. Value of each share 1 £, total number of shares: 2.
filed on: 6th, September 2006
|
capital |
Free Download
(3 pages)
|
288a |
On Wed, 6th Sep 2006 New director appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 6th Sep 2006 New director appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 6th Sep 2006 New secretary appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 6th Sep 2006 New director appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 6th Sep 2006 New director appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 6th Sep 2006 New secretary appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 23rd May 2006 Director resigned
filed on: 23rd, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 23rd May 2006 Secretary resigned
filed on: 23rd, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 23rd May 2006 Director resigned
filed on: 23rd, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 23rd May 2006 Secretary resigned
filed on: 23rd, May 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 23rd, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 23rd, May 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2006
|
incorporation |
Free Download
(16 pages)
|