(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 7th Feb 2024. New Address: Harrison House Sheep Walk Langford Road Biggleswade SG189RB. Previous address: 47 Brushfield Street Hyson Green Nottingham NG7 5LL England
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 6th Feb 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Feb 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Feb 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Feb 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Sep 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Sep 2022. New Address: 47 Brushfield Street Hyson Green Nottingham NG7 5LL. Previous address: 68 Clarence Way London NW1 8DG England
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Sep 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Jan 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Jan 2021. New Address: 68 Clarence Way London NW1 8DG. Previous address: 35 Nyland Court Naomi Street London SE8 5EW United Kingdom
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 1st, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 10th Jun 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Jun 2016. New Address: 35 Nyland Court Naomi Street London SE8 5EW. Previous address: 17a Lorn Rd Brixton London SW9 0AB
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 28th May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 29th May 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(7 pages)
|