(CS01) Confirmation statement with no updates Wed, 27th Dec 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Dec 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Dec 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 28th Aug 2021
filed on: 28th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 28th Aug 2021
filed on: 28th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sat, 28th Aug 2021 - the day director's appointment was terminated
filed on: 28th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Dec 2020
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Dec 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Fri, 28th Dec 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 28th Dec 2018: 2.00 GBP
filed on: 28th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Dec 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 28th Dec 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 1st Aug 2016. New Address: 40 Elsynge Road London SW18 2HN. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 30th Jun 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 2.00 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 25th Sep 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Sep 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Jul 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Fri, 16th May 2014: 1.00 GBP
capital
|
|