(CS01) Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 13th Dec 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Dec 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on Mon, 16th Dec 2019 to 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 6th Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom on Fri, 6th Oct 2017 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 31st May 2016
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 28th May 2015: 176207.00 GBP
filed on: 15th, June 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093821640004, created on Mon, 1st Jun 2015
filed on: 12th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093821640005, created on Mon, 1st Jun 2015
filed on: 12th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093821640003, created on Mon, 1st Jun 2015
filed on: 12th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093821640006, created on Mon, 1st Jun 2015
filed on: 12th, June 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093821640002, created on Fri, 22nd May 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 093821640001, created on Fri, 22nd May 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2016 to Sun, 31st May 2015
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Fri, 9th Jan 2015: 8571.00 GBP
capital
|
|