(AA) Full accounts data made up to May 31, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to May 31, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on June 18, 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to May 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to May 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to May 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to May 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to May 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 24, 2015: 1000.00 GBP
capital
|
|
(AA) Full accounts data made up to May 31, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on September 30, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 16, 2014: 1000.00 GBP
capital
|
|
(AA) Full accounts data made up to May 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to May 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to May 31, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(12 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
filed on: 30th, January 2013
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2011
filed on: 18th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to May 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to May 31, 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 30th, March 2010
| mortgage
|
Free Download
(6 pages)
|
(AP01) On February 26, 2010 new director was appointed.
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 29th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 29th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 24th, December 2009
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 24th, December 2009
| mortgage
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 24th, December 2009
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 24th, December 2009
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, December 2009
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 24th, December 2009
| mortgage
|
Free Download
(3 pages)
|
(CH03) On December 21, 2009 secretary's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 21, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 27th, May 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge/398 / charge no: 8
filed on: 26th, May 2009
| mortgage
|
Free Download
(8 pages)
|
(88(2)) Alloted 999 shares from May 22, 2009 to May 22, 2009. Value of each share 1 gbp, total number of shares: 1000.
filed on: 22nd, May 2009
| capital
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 19th, May 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge/398 / charge no: 2
filed on: 19th, May 2009
| mortgage
|
Free Download
(8 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 19th, May 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 19th, May 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 19th, May 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2009
| mortgage
|
Free Download
(5 pages)
|
(288a) On December 23, 2008 Secretary appointed
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/2008 from 16 old bailey london EC4M 7EG
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
(288a) On December 23, 2008 Director appointed
filed on: 23rd, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On December 22, 2008 Appointment terminated secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2009 to 31/05/2010
filed on: 15th, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(19 pages)
|