(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control October 20, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On October 20, 2023 secretary's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On October 20, 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 20, 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 7, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 113462630001, created on September 12, 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on May 3, 2022: 100.00 GBP
filed on: 7th, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 7, 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 26, 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 157B Camberwell New Road London Uk SE5 0SU. Change occurred on January 22, 2021. Company's previous address: Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Level Q Surtees Business Park Stockton-on-Tees TS18 3HR. Change occurred on January 22, 2021. Company's previous address: 157B Camberwell New Road London SE5 0SU England.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 22, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 157B Camberwell New Road London SE5 0SU. Change occurred on January 17, 2020. Company's previous address: C/O Abacusbean Limited Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Abacusbean Limited Level Q Surtees Business Park Stockton-on-Tees TS18 3HR. Change occurred on January 15, 2020. Company's previous address: 157B Camberwell New Road London SE5 0SU United Kingdom.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 13, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 13, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 25, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 23, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 22, 2019 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) Capital declared on May 4, 2018: 2.00 GBP
capital
|
|