(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 7, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 12, 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 12, 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 28, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 28, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 7, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 7, 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 7, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 7, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 7, 2015 with full list of members
filed on: 10th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 27, 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 7, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on July 19, 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 7, 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 7, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 28, 2011 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 7, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 7, 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 29, 2009. Old Address: 24 Gray`S Inn Road London WC1X 8HP United Kingdom
filed on: 29th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 12, 2009
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On May 15, 2008 Appointment terminated secretary
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 15, 2008 Appointment terminated director
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 15, 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 15, 2008 Secretary appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2008
| incorporation
|
Free Download
(17 pages)
|