(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, November 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 16, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 15, 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 16, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 14, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 8, 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 4, 2019
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 4, 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on December 4, 2019 - 64.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 24, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 24, 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 24, 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 1, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 5, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 14, 2018
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 14, 2018
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 14, 2018 director's details were changed
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 13, 2016
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2016
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 14, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 14th, June 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
(4 pages)
|
(AD01) New registered office address Unit 4 Grosvenor Way London E5 9nd. Change occurred on October 23, 2015. Company's previous address: Flat 3 9a Elephant Lane London SE16 4JD.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080671600001, created on September 25, 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 8, 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 29th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 29, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On October 10, 2013 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 20, 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On February 4, 2013 new director was appointed.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 2, 2012. Old Address: C/O Kristin Kalmu 100 Hebdon Road London SW17 7NN United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|