(CS01) Confirmation statement with no updates Wed, 6th Mar 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control Wed, 12th Sep 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 12th Sep 2018: 200.00 GBP
filed on: 18th, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 24th Jul 2017: 200.00 GBP
filed on: 25th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st May 2015
filed on: 3rd, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 25th Mar 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 25th Mar 2015. New Address: A Melcombe Regis Court 59 Weymouth Street Marylebone W1G 8NS. Previous address: Sterling Rees the Business Centre Cardiff House Cardiff Road Vale of Glamorgan CF63 2AW England
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(7 pages)
|