(CS01) Confirmation statement with no updates 13th June 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 24th June 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th June 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 24th August 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th August 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th June 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th December 2018
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2016
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 10th December 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 3rd October 2018: 95.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 10th December 2018: 60.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, April 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, April 2019
| resolution
|
Free Download
(1 page)
|
(TM01) 20th March 2019 - the day director's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st May 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 7th November 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th June 2016: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 31st May 2014
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th May 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th August 2015: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st May 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd December 2014. New Address: Kachette 347-349 Old Street London EC1V 9LP. Previous address: 933 Great Cambridge Road Enfield Middlesex EN1 4BY
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22a Adeyfield House Cranwood Street London EC1V 9PD United Kingdom on 23rd October 2013
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 19th August 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th May 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(TM01) 14th July 2012 - the day director's appointment was terminated
filed on: 14th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(24 pages)
|