(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 8, 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor 35 the Park London W5 5NP England to Flat 68 Trafalgar House Dickens Yard Longfield Avenue London W5 2TJ on November 2, 2018
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 8, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 21, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to Ground Floor 35 the Park London W5 5NP on July 21, 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 8, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 21 the Grampians Shepherds Bush Road London W6 7LN England to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on June 1, 2015
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 22, 2014 director's details were changed
filed on: 31st, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(7 pages)
|