(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 16, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from My Office Club, Tower House Office 142, 67-71 Lewisham High Street London SE13 5JX England to C1 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD on April 12, 2022
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 16, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 22, 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 22, 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tgs Security Services Waverley House Noel Street London W1F 8GQ England to My Office Club, Tower House Office 142, 67-71 Lewisham High Street London SE13 5JX on October 22, 2021
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 16, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Office 14 12 Farwig Lane Bromley BR1 3RB England to Tgs Security Services Waverley House Noel Street London W1F 8GQ on April 16, 2020
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 16, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 2, 2019
filed on: 2nd, December 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 27, 2016: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 55a Beckenham Lane Bromley BR2 0DA to Office 14 12 Farwig Lane Bromley BR1 3RB on March 31, 2016
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 16, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O 55a Beckenham Lane Bromley BR2 0DA England to 55a Beckenham Lane Bromley BR2 0DA on February 19, 2015
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 Honley Road London SE6 2HY to C/O C/O 55a Beckenham Lane Bromley BR2 0DA on January 27, 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 24, 2014. Old Address: 55a Beckenham Lane Bromley BR2 0DA England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 17, 2013. Old Address: 43 Honley Road London SE6 2HY England
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from March 31, 2012 to May 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2011
| incorporation
|
|