(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 2, 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 28, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 28, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England to 115a Harley Street London W1G 6AR on July 4, 2019
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On January 5, 2018 secretary's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 5, 2018
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 5, 2018
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 5, 2018
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 5, 2018 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 5, 2018 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 28, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 3, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to May 31, 2015
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(26 pages)
|