(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 18th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 19th Dec 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 19th Dec 2021 new director was appointed.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Dec 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 17th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 20th Feb 2014. Old Address: 26 Berens Road London NW10 5DT England
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 20th Feb 2014. Old Address: Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS United Kingdom
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th May 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 4th Apr 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Mar 2013
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Mar 2013
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th May 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 20th, June 2011
| resolution
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, June 2011
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 20th Jun 2011 - 2.00 GBP
filed on: 20th, June 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(21 pages)
|