(CS01) Confirmation statement with no updates Sun, 24th Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Nov 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Nov 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Nov 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 14th Feb 2018
filed on: 14th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 25th Mar 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Mar 2015 to Sun, 31st May 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 24th Aug 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Jun 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 24th Aug 2015. New Address: Marsh House 6 the Marsh Crick Northamptonshire NN6 7TN. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 25th Mar 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 22nd Sep 2014. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 34 Braunfels Walk Newbury RG14 5NQ
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Sep 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 25th Mar 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Apr 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|