AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 9th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England on Tue, 5th Feb 2019 to 161B Mountnessing Road Billericay Essex CM12 0EE
filed on: 5th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW United Kingdom on Wed, 19th Jul 2017 to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Jun 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 1st Jun 2017
filed on: 1st, June 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2017
|
incorporation |
Free Download
(10 pages)
|