(AA) Audit exemption subsidiary accounts for the year ending on 31st May 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 1st, February 2024
| accounts
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 31st December 2023
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 22nd, February 2023
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 11th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 28th, February 2022
| accounts
|
Free Download
(46 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st May 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 9th, June 2021
| accounts
|
Free Download
(45 pages)
|
(MR01) Registration of charge 080788670007, created on 14th October 2020
filed on: 19th, October 2020
| mortgage
|
Free Download
(52 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 24th, January 2020
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 080788670006, created on 5th December 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(57 pages)
|
(AP01) New director was appointed on 27th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/18
filed on: 30th, January 2019
| accounts
|
Free Download
(39 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 26th, February 2018
| accounts
|
Free Download
(38 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st May 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/16
filed on: 7th, March 2017
| accounts
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge 080788670003 in full
filed on: 1st, February 2016
| mortgage
|
Free Download
(1 page)
|
(CH01) On 8th October 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th October 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 18th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 080788670005, created on 12th June 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080788670004, created on 12th June 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(13 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, July 2014
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 9th, June 2014
| resolution
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080788670003
filed on: 24th, May 2014
| mortgage
|
Free Download
(64 pages)
|
(AA) Full accounts for the period ending 31st May 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 20th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 24th, July 2012
| mortgage
|
|
(SH01) Statement of Capital on 30th May 2012: 6.02 GBP
filed on: 19th, June 2012
| capital
|
Free Download
(4 pages)
|
(AP03) On 19th June 2012, company appointed a new person to the position of a secretary
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th June 2012
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 19th, June 2012
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, June 2012
| capital
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, June 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2012
| mortgage
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2012
| incorporation
|
|