(AA) Small-sized company accounts made up to Tue, 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(23 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(23 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Oct 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st May 2016 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 1st Aug 2020 - the day secretary's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 1st Aug 2020 - the day director's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Nov 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 10th May 2016, no shareholders list
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 3 Wellington Street Thames House, 1st Floor London SE18 6NY. Previous address: Island Business Centre 18-36 Wellington Street Room 109 London SE18 6PF England
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Jun 2016. New Address: 3 Wellington Street Thames House, 1st Floor London SE18 6NY. Previous address: Island Business Centre 18-36 Wellington Street Room 109 London Woolwich SE18 6PF
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 10th May 2015, no shareholders list
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 10th May 2014, no shareholders list
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 10th Oct 2013 - the day director's appointment was terminated
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Oct 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 10th May 2013, no shareholders list
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 24th May 2013. Old Address: 18-36 Wellington Street Block P - Room 222 London SE18 6PF United Kingdom
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 84 Genesta Road London SE18 3EU England
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 10th May 2012. Old Address: 84 Genesta Road Plumstead Common London SE18 3EU
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 10th May 2012. Old Address: 18-36 Wellington Street Block P. Room 222 London England SE18 6PF England
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 10th May 2012. Old Address: 18-36 Wellington Street Block P. Room 222 London SE18 6PF United Kingdom
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 10th May 2012, no shareholders list
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(10 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 2 Livingstone Circus Gillingham Kent ME7 4HA England
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 10th May 2011, no shareholders list
filed on: 25th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 22nd Nov 2011. Old Address: 2 Livingstone Circus Gillingham Kent ME7 4HA England
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 20th, October 2011
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, August 2010
| resolution
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to Mon, 10th May 2010, no shareholders list
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 25th May 2010. Old Address: 1B Northgate Rochester Medway ME1 1LS
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 29th Jul 2009 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st May 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(11 pages)
|
(288a) On Tue, 19th May 2009 Director and secretary appointed
filed on: 19th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 24th Apr 2009 Appointment terminate, director and secretary
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(MISC) Waiver of notice of special meeting
filed on: 24th, April 2009
| miscellaneous
|
Free Download
(2 pages)
|
(288b) On Fri, 24th Apr 2009 Appointment terminated director and secretary
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 1st Sep 2008 with shareholders record
filed on: 1st, September 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 29th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 29th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/2008 from 11 murray street, camden london greater london NW1 9RE
filed on: 29th, August 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, April 2008
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 17th, April 2008
| incorporation
|
Free Download
(21 pages)
|
(288a) On Fri, 7th Sep 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 7th Sep 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Sep 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Sep 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(26 pages)
|