(CS01) Confirmation statement with no updates June 22, 2023
filed on: 11th, July 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 June 22, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor, Beaumont House 1B Lambton Road London SW20 0LW England to C/O Pennyhills (London) Llp Wework, 30 Churchill Place London E14 5RE on July 7, 2022
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 6, 2016
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to 2nd Floor, Beaumont House 1B Lambton Road London SW20 0LW on February 26, 2019
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 16th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On May 25, 2016 secretary's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 24, 2016 with full list of members
filed on: 6th, September 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On May 25, 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Heights Close West Wimbledon London SW20 0th to 67 Westow Street Upper Norwood London SE19 3RW on July 8, 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 19, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to June 24, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 3, 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On July 3, 2014 secretary's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On March 9, 2012 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 24, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 3, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on June 9, 2014. Old Address: 89a the Broadway Wimbledon London SW19 1QE
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 25, 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 24, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 24, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On January 1, 2011 secretary's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On June 1, 2010 secretary's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 24, 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 10th, May 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 25, 2010
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2009 to May 31, 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to August 12, 2009
filed on: 12th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/08/2009 from 11 station road harlesden london NW10 4UD england
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On July 9, 2008 Director and secretary appointed
filed on: 9th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 9, 2008 Director appointed
filed on: 9th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 27, 2008 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2008
| incorporation
|
Free Download
(13 pages)
|