(TM01) Mon, 16th Oct 2023 - the day director's appointment was terminated
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 16th Oct 2023 - the day director's appointment was terminated
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 1st Sep 2023. New Address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU. Previous address: 20 Wenlock Road London N1 7GU England
filed on: 1st, September 2023
| address
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Jul 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th May 2023. New Address: 20 Wenlock Road London N1 7GU. Previous address: 94 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Aug 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th May 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th May 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th May 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 15th Aug 2017
filed on: 15th, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 4th Jun 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 15th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 21st Jun 2013. Old Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 21st Jun 2013. Old Address: 94 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP England
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 16th Jun 2011. Old Address: Lynton House 7-12 Tavistock Square London W1Ch 9Bq United Kingdom
filed on: 16th, June 2011
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Jun 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 16th Jun 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 23rd May 2011 - the day director's appointment was terminated
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(20 pages)
|