(CS01) Confirmation statement with updates July 2, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 2, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 3, 2021
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 3, 2021
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2021
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 3, 2021 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 3, 2021 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 2, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 2, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 16, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 16, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 2, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to May 31, 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 22, 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 2, 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 10, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 2, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 18, 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 20, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 11, 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 11, 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(20 pages)
|