(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 7th May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 31st May 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st July 2022.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 7th May 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 7th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 7th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 7th June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Tuesday 30th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 7th June 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Thursday 11th August 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 1st February 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 7th June 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 7th June 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 7th June 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 7th June 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 7th June 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 7th June 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 3rd December 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 3rd December 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd December 2010.
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to Thursday 11th June 2009
filed on: 11th, June 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2007
filed on: 16th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to Thursday 28th August 2008
filed on: 28th, August 2008
| annual return
|
Free Download
(7 pages)
|
(363a) Annual return made up to Tuesday 15th May 2007
filed on: 15th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 15th May 2007
filed on: 15th, May 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/07/06 from: 11 murray street, camden london greater london NW1 9RE
filed on: 5th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/07/06 from: 11 murray street, camden london greater london NW1 9RE
filed on: 5th, July 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2006
| incorporation
|
Free Download
(17 pages)
|