(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 24, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 18, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 14, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Vip Industrial Park 50 Anchor & Hope Lane London SE7 7TE to The Old Orchard Rochester Way Crayford Kent DA1 3QU on June 14, 2017
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CH03) On June 14, 2017 secretary's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On June 14, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 28, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to May 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 28, 2013 new director was appointed.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 27, 2013: 100.00 GBP
filed on: 28th, November 2013
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085882420001
filed on: 25th, November 2013
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(8 pages)
|