(AA) Dormant company accounts made up to May 31, 2023
filed on: 5th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 6th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 3, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 2, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Scarborough Close Cheam Surrey SM2 7EA England to 72 Kingsdown Road Cheam Surrey SM3 8NY on May 3, 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 2, 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 2, 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On May 2, 2018 secretary's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 4, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Scarborough Close Cheam Surrey SM2 7EA on May 4, 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 4, 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 4, 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
(9 pages)
|