(TM01) Director appointment termination date: September 15, 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 4, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to May 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 7th, August 2023
| accounts
|
Free Download
(102 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 7th, August 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 7th, August 2023
| other
|
Free Download
(1 page)
|
(AP01) On August 4, 2023 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 15, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 15, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On April 6, 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 7th, March 2022
| accounts
|
Free Download
(85 pages)
|
(AA) Audit exemption subsidiary accounts made up to May 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 7th, March 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 7th, March 2022
| other
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ England to 12th Floor One America Square London EC3N 2LS on January 18, 2022
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to May 31, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 1st, July 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 1st, July 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 3rd, June 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 3rd, June 2021
| accounts
|
Free Download
(97 pages)
|
(AP01) On June 5, 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 5, 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 31, 2019 to May 31, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BY England to Embassy House 60 Church Street Birmingham B3 2DJ on January 31, 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, April 2019
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, April 2019
| resolution
|
Free Download
|
(SH01) Capital declared on April 1, 2019: 393.28 GBP
filed on: 11th, April 2019
| capital
|
Free Download
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to Riverside House 87a Paines Lane Pinner Middlesex HA5 3BY on May 30, 2017
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 11, 2015: 364.91 GBP
capital
|
|
(AD01) Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on August 31, 2014
filed on: 31st, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 19, 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 22, 2014: 364.91 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 19, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 19, 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2012 to December 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 17, 2011: 64.29 GBP
filed on: 7th, July 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(28 pages)
|