(CH01) On Sun, 5th Jun 2016 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Dec 2023. New Address: 120 Waterside Drive Chichester PO19 8PJ. Previous address: Briar Place Kingsmead Park, Church Road Paddock Wood Tonbridge TN12 6HE England
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Jul 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Jul 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Jul 2022. New Address: Briar Place Kingsmead Park, Church Road Paddock Wood Tonbridge TN12 6HE. Previous address: 8 Quarles Park Road Romford RM6 4DE England
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th May 2020. New Address: 8 Quarles Park Road Romford RM6 4DE. Previous address: Flat 6 the Oaks, Mowbray Road London SE19 2RN England
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Mar 2020. New Address: Flat 6 the Oaks, Mowbray Road London SE19 2RN. Previous address: 8 Quarles Park Road Romford RM6 4DE
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 1st, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Nov 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Nov 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th May 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 5th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 13th Oct 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 5th May 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 5th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 21st May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 3rd Jun 2013 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 5th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 5th May 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 14th Dec 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th May 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 5th May 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 10th Dec 2010. Old Address: Unit 1 Habib House 9-13 Fulham High Street London SW6 3JH England
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2010
| incorporation
|
Free Download
(22 pages)
|