(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 43 Audley Drive Kidderminster DY11 5NE England to 43 43 Audley Drive Kidderminster Worcestershire DY11 5NE on October 11, 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 91 Perry Rise London SE23 2QU England to 43 Audley Drive Kidderminster DY11 5NE on October 9, 2023
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 19, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Creekside Deptford London SE8 4SA United Kingdom to 91 Perry Rise London SE23 2QU on April 19, 2022
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 19, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 19, 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 19, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Audley Drive Kidderminster DY11 5NE England to 3 Creekside Deptford London SE8 4SA on May 27, 2020
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 19, 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 19, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 1, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Etta Street Deptford London SE8 5NR to 43 Audley Drive Kidderminster DY11 5NE on November 3, 2016
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Arch 5 the Deptford Project Market Yard London SE8 4BX United Kingdom to 57 Etta Street Deptford London SE8 5NR on March 31, 2016
filed on: 31st, March 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 19, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|