(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 26, 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 North Lane Canterbury CT2 7PG England to 950 Great West Road Brentford TW8 9ES on February 3, 2023
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Chantry House High Street Billericay Essex CM12 9BQ to 20 North Lane Canterbury CT2 7PG on July 7, 2022
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: November 15, 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 4, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 1, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 27, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 20, 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 27, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 1, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On March 1, 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 14, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to May 14, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Longleigh Lane Bexleyheath Kent DA7 5SL England to Chantry House High Street Billericay Essex CM12 9BQ on October 20, 2014
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 30, 2014. Old Address: 481 Abbey Road Abbey Road Belvedere Kent DA17 5DJ
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 14, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 16, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(7 pages)
|