(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Rae House 49 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on May 18, 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 10, 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 7, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: June 1, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Rae House, Dane Street Bishop's Stortford Hertfordshire CM23 3BT to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on September 14, 2018
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(CH03) On October 15, 2015 secretary's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 12, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 30, 2015: 3.00 GBP
capital
|
|
(CH01) On October 15, 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 12, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 4, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 12, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 1, 2012: 3.00 GBP
filed on: 17th, December 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 12, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 12, 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 12, 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 12, 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 16, 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 22nd, October 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 22, 2008
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/10/2007 to 31/05/2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(363a) Annual return made up to December 7, 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 7, 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On November 27, 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 27, 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 27, 2007 New secretary appointed
filed on: 27th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 27, 2007 New secretary appointed
filed on: 27th, November 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, November 2007
| resolution
|
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, November 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, November 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, November 2007
| resolution
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on June 1, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on June 1, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2006
| incorporation
|
Free Download
(19 pages)
|