(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 309 Hoe Street London E17 9BG. Change occurred on February 9, 2022. Company's previous address: 216 Uxbridge Road Shepherds Bush London W12 7JD United Kingdom.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113842890003, created on June 26, 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 113842890002, created on August 28, 2018
filed on: 29th, August 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 113842890001, created on August 20, 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(43 pages)
|
(AP01) On July 31, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 29, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 29, 2018: 2.00 GBP
filed on: 29th, May 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 29, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 216 Uxbridge Road Shepherds Bush London W12 7JD. Change occurred on May 29, 2018. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 29, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 29, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2018
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on May 26, 2018: 1.00 GBP
capital
|
|