(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Southborough Road Bickley BR1 2EB. Change occurred on July 2, 2021. Company's previous address: 20 20 Southborough Road Bickley Bromley BR1 2EB England.
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20 20 Southborough Road Bickley Bromley BR1 2EB. Change occurred on June 28, 2021. Company's previous address: Peills Courtyard Bourne Road Bromley BR2 9NS England.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 18, 2020 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 24, 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Peills Courtyard Bourne Road Bromley BR2 9NS. Change occurred on February 24, 2020. Company's previous address: First Floor South Studio, Peills Courtyard Bourne Road Bromley Kent BR2 9NS England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 1, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 21, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 26, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor South Studio, Peills Courtyard Bourne Road Bromley Kent BR2 9NS. Change occurred on February 14, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on September 22, 2016. Company's previous address: 20- 22 Wenlock Road London N1 7GU England.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20- 22 Wenlock Road London N1 7GU. Change occurred on August 10, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 4, 2014: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|