CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 65 Lawrence Avenue Letchworth Garden City Hertfordshire SG6 2EZ to 19 st. Johns Road Arlesey Bedfordshire SG15 6st on August 29, 2019
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 10th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 13, 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2017: 10.00 GBP
filed on: 20th, October 2017
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 10, 2017
filed on: 14th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 11, 2017 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 4th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 5th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 4th, March 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 13, 2014 with full list of members
filed on: 3rd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 3, 2014: 1.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2013 with full list of members
filed on: 27th, June 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, February 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2012 with full list of members
filed on: 4th, July 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 10th, February 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 8, 2012. Old Address: 25 Yardley Letchworth Garden City Hertfordshire SG6 2SS England
filed on: 8th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 8, 2012. Old Address: 65 Lawrence Avenue Letchworth Garden City Hertfordshire SG6 2EZ England
filed on: 8th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 12, 2011. Old Address: 6 Byrd Walk Baldock Hertsfordshire SG7 6LN United Kingdom
filed on: 12th, July 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 12, 2011. Old Address: 25 Yardley Letchworth Garden City Hertfordshire SG6 2SS England
filed on: 12th, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On July 10, 2011 director's details were changed
filed on: 12th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 10, 2011 director's details were changed
filed on: 12th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2011 with full list of members
filed on: 12th, July 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 12, 2011. Old Address: 25 Yardley Letchworth Garden City Hertfordshire SG6 2SS England
filed on: 12th, July 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2010
|
incorporation |
Free Download
(19 pages)
|