(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 12, 2016
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 4, 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 4, 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 4, 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 4, 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 29, 2020 to May 28, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 5, 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from May 30, 2019 to May 29, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 14, 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 16, 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 17, 2018 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 17, 2018
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 13, 2017 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 17, 2017 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 13, 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 13, 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 49 Caroline House 135-140 Bayswater Road London W2 4RQ England to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on September 13, 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On September 13, 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 13, 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 13, 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 13, 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(28 pages)
|