(CS01) Confirmation statement with no updates May 29, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 2, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 2, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 2, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 29, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 16th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 29, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 13, 2015 director's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on July 29, 2015. Company's previous address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PN.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Office 36 88-90 Hatton Garden Holborn London EC1N 8PN. Change occurred on November 19, 2014. Company's previous address: The Old Rectory Mill Road Whitfield Brackley Northamptonshire NN13 5TQ.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On May 29, 2010 secretary's details were changed
filed on: 30th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2010
filed on: 30th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 29, 2010 director's details were changed
filed on: 30th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/08/2009 from the malt house queens street farthinghoe NN13 5NY united kingdom
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 6th, August 2009
| accounts
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2008
| incorporation
|
Free Download
(15 pages)
|