(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 25, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 13, 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 14, 2019
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 7, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 25, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Batten Road Downton Industrial Estate, Downton Salisbury Wilts SP5 3HU United Kingdom to 20 Kingsmead Business Park Gillingham SP8 5JG on December 20, 2021
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control August 10, 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 10, 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA England to 2 Batten Road Downton Industrial Estate, Downton Salisbury Wilts SP5 3HU on April 18, 2020
filed on: 18th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 29, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 29, 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 30, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 30, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 19, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Art & Music Gallery 77 Park Road Kingston upon Thames KT2 6DE to Leytonstone House 3 Hanbury Drive London E11 1GA on September 13, 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 19, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 30, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(24 pages)
|