(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 13, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 4th Floor 18 st. Cross Street London EC1N 8UN. Change occurred on November 23, 2022. Company's previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on August 12, 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 19, 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 19, 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 20, 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 19, 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 19, 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 13, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 13, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 26, 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 5, 2017. Company's previous address: Unit 11 Hove Business Centre, Fonthill Road Hove BN3 6HA England.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 11 Hove Business Centre, Fonthill Road Hove BN3 6HA. Change occurred on September 27, 2016. Company's previous address: Flat 70 17 Bessemer Place London SE10 0GP England.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 7, 2016
filed on: 7th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 70 17 Bessemer Place London SE10 0GP. Change occurred on July 6, 2016. Company's previous address: 155 Whiteladies Road Clifton Bristol BS8 2RF England.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On July 6, 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 17, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 7, 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 7, 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 155 Whiteladies Road Clifton Bristol BS8 2RF. Change occurred on September 8, 2015. Company's previous address: Flat B 64 Wyatt Park Road London SW2 3TP.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat B 64 Wyatt Park Road London SW2 3TP. Change occurred on October 16, 2014. Company's previous address: 64 Wyatt Park Road London SW2 3TP United Kingdom.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(8 pages)
|