(CS01) Confirmation statement with no updates June 17, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 17, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 17, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 17, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 17, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 17, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 88 Gwendoline Avenue London E13 0rd to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on January 19, 2018
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On December 21, 2017 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 21, 2017
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 21, 2017
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 21, 2017
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 21, 2017
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 21, 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 21, 2017 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 17, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 17, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 17, 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072188650001, created on June 9, 2015
filed on: 14th, June 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 17, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 11, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 11, 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from April 30, 2011 to May 31, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(1 page)
|
(CH03) On May 10, 2011 secretary's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On May 10, 2011 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 10, 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 24, 2010 new director was appointed.
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2010 new director was appointed.
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 27, 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(33 pages)
|