(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA. Change occurred on September 16, 2021. Company's previous address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England.
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 18, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB. Change occurred on September 18, 2020. Company's previous address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS. Change occurred on September 18, 2017. Company's previous address: C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on September 18, 2012. Old Address: Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 15, 2011 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 15, 2009 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On December 18, 2008 Appointment terminated secretary
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/2008 from 1 approach road raynes park london SW20 8BA
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 28th, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 16, 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/06/2008 from no 1 approach road raynes park london SW20 8BA
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On July 6, 2007 New secretary appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 6, 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 6, 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 6, 2007 New secretary appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On May 24, 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 24, 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 24, 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 24, 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|