(CS01) Confirmation statement with no updates August 5, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 5, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 5, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 5, 2020
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 10, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 10, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 26, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 31, 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2016 director's details were changed
filed on: 1st, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 19, 2016 director's details were changed
filed on: 1st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Chandler & Georges 75 Westow Hill London SE19 1TX United Kingdom to 49a Chatterton Road Chatterton Road Bromley BR2 9QQ on June 2, 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 13, 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 13, 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(10 pages)
|