(TM01) Director's appointment was terminated on August 10, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2023 new director was appointed.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 75 Harve Tower International Way Weston Southampton Hampshire SO19 9PA. Change occurred on June 19, 2023. Company's previous address: 76 Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom.
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 31, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 31, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 76 Innovation Centre University Road Canterbury Kent CT2 7FG. Change occurred on May 18, 2021. Company's previous address: 30a Bedford Place Southampton SO15 2DG.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 21, 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 21, 2020 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 9, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 9, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 6th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 7th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 3, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(7 pages)
|