(CS01) Confirmation statement with updates Sat, 27th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 27th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 27th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wed, 25th Jul 2018 secretary's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 25th Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Jul 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th May 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on Mon, 5th Mar 2018 to 1 Lindsay Road Bristol BS7 9NP
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England on Fri, 24th Feb 2017 to 71-75 Shelton Street London WC2H 9JQ
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tue, 26th Jul 2016 secretary's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 27th Jun 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 16th Jun 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Fri, 10th Jun 2016 to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 20th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Wed, 27th May 2015: 100.00 GBP
capital
|
|