(CS01) Confirmation statement with no updates Sun, 28th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Lyndale Stevenage SG1 1UB England on Tue, 14th Jun 2022 to 83 Milton Road Sutton Courtenay Abingdon OX14 4BX
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Jun 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Jun 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 6th Jun 2021 secretary's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 5th Jun 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Sat, 5th Jun 2021 secretary's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On Mon, 5th Oct 2020 secretary's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Oct 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Oct 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 5 Saffron Wharf Shad Thames London SE1 2YQ England on Thu, 17th Sep 2020 to 11 Lyndale Stevenage SG1 1UB
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 10th Oct 2019 secretary's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Oct 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 17 Wheat Wharf Apartments 27 Shad Thames London SE1 2YW England on Tue, 6th Aug 2019 to Flat 5 Saffron Wharf Shad Thames London SE1 2YQ
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 29th Jul 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jul 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 10 Defoe House Barbican London EC2Y 8DN on Fri, 13th Jul 2018 to Flat 17 Wheat Wharf Apartments 27 Shad Thames London SE1 2YW
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 4th Jul 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Jul 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Jun 2014: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 11th Jul 2013. Old Address: 11 Lyndale Stevenage Hertfordshire SG1 1UB United Kingdom
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 3rd Dec 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 3rd Dec 2012. Old Address: 8 Durweston Street Marylebone London W1H 1EW United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(49 pages)
|