(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 10th Sep 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Sep 2021. New Address: 11 Elmswood Bookham Leatherhead KT23 3JH. Previous address: 30 Morrish Road London SW2 4EH England
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 10th Sep 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Sat, 8th Sep 2018. New Address: 30 Morrish Road London SW2 4EH. Previous address: 30 Morrish Road Morrish Road London SW2 4EH England
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 6th Sep 2018. New Address: 30 Morrish Road Morrish Road London SW2 4EH. Previous address: Flat38, Eashing Point Wanborough Drive London SW15 4AN England
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 16th May 2016
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 18th May 2017. New Address: Flat38, Eashing Point Wanborough Drive London SW15 4AN. Previous address: 8 Denmark Road Bromley BR1 3AB England
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(24 pages)
|