(CS01) Confirmation statement with no updates Thu, 4th Apr 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on Mon, 15th May 2023 to 124 City Road London EC1V 2NX
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 209 the Heights Northolt UB5 4BX England on Tue, 20th Apr 2021 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Apr 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Salisbury Road Watford WD24 4DT England on Sat, 19th Dec 2020 to 209 the Heights Northolt UB5 4BX
filed on: 19th, December 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 20th Jun 2020
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 31st May 2020
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 13th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 7th May 2020
filed on: 7th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on Wed, 6th May 2020 to 25 Salisbury Road Watford WD24 4DT
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 20th Sep 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Sep 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Jun 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Jun 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jul 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jul 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Mar 2016: 200.00 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW England on Thu, 21st May 2015 to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Long Lodge Kingston Road London SW19 3FW England on Wed, 22nd Oct 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 139 Kingston Road London SW19 1LT on Tue, 21st Oct 2014 to Long Lodge Kingston Road London SW19 3FW
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Aug 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 5th Jul 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|