(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 26, 2023
filed on: 10th, July 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
(10 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on April 29, 2020. Company's previous address: Regus House Victory Way Crossways Business Park Dartford DA2 6QD England.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 12, 2019) of a secretary
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 3, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 26, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on April 26, 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control February 14, 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 18, 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Regus House Victory Way Crossways Business Park Dartford DA2 6QD. Change occurred on May 2, 2017. Company's previous address: Regis House Victory Way Crossways Business Park Dartford DA2 6QD England.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Regis House Victory Way Crossways Business Park Dartford DA2 6QD. Change occurred on May 2, 2017. Company's previous address: 287 Greenhaven Drive London Greenwich SE28 8FY.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 10, 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On February 2, 2015 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 287 Greenhaven Drive London Greenwich SE28 8FY. Change occurred on July 15, 2014. Company's previous address: Suite 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY United Kingdom.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(20 pages)
|