(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 14th Mar 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st May 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England on Fri, 2nd Feb 2018 to 105 Seven Sisters Road London N7 7QR
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gartlands Norwood Lane Meopham Gravesend DA13 0YE England on Thu, 18th May 2017 to 3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 3rd May 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 78 York Street London W1H 1DP on Fri, 21st Apr 2017 to Gartlands Norwood Lane Meopham Gravesend DA13 0YE
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AP03) On Tue, 23rd Aug 2016, company appointed a new person to the position of a secretary
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Aug 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 10th Aug 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Mar 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, April 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 10th, April 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 11th Apr 2014. Old Address: Gartlands Norwood Lane Meopham Gravesend Kent DA13 0YE
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Mar 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 10th Oct 2013 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 24th Sep 2013. Old Address: 21 Arcadia Road Istead Rise Gravesend Kent DA13 9EH England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Mar 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Mar 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, February 2012
| resolution
|
Free Download
(17 pages)
|
(AD01) Company moved to new address on Mon, 11th Jul 2011. Old Address: 1St Floor 28 James Street London W1U 1EW
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 4th Mar 2011 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 24th Aug 2010. Old Address: Office 501 Fleet House 8-12 New Bridge Street London EC4V 6AL United Kingdom
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Mar 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 6th Jan 2010. Old Address: Office 706 Fleet House 8-12 New Bridge Street London EC4V 6AL United Kingdom
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 7th Dec 2009: 200.00 GBP
filed on: 11th, December 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 29th Jul 2009 Director appointed
filed on: 29th, July 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/2010 to 30/06/2010
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2009
| incorporation
|
Free Download
(17 pages)
|