(CS01) Confirmation statement with no updates March 27, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 27, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 27, 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 27, 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 14th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 1, 2017
filed on: 1st, March 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Felthorpe Close Lower Earley Reading RG6 4AF to 7 Jardine House (Rg) T G Associates Ltd 7 Jardine House Harrow Middlesex HA1 3EX on January 31, 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 31, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from February 28, 2016 to May 31, 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 31, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2015: 1.00 GBP
capital
|
|
(AP03) On May 4, 2015 - new secretary appointed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 4, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 2 Felthorpe Close Lower Earley Reading RG6 4AF on May 5, 2015
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 5, 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on February 6, 2015: 1.00 GBP
capital
|
|