(CS01) Confirmation statement with no updates November 10, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On April 6, 2019 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 11, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 11, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 23, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 23, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control June 7, 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 23, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 30, 2018
filed on: 30th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 23, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 7, 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 7, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 23, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Rutomy Temple Gardens Staines-upon-Thames Middlesex TW18 3NQ. Change occurred on March 1, 2016. Company's previous address: 99 Green Lane Sunbury on Theme TW16 7NY.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 14, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on October 1, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2015: 100.00 GBP
capital
|
|
(AP01) On February 9, 2015 new director was appointed.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 9, 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(18 pages)
|