(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 11th Nov 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Nov 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Jun 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 29th Sep 2021 director's details were changed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Sep 2021 director's details were changed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Sep 2017: 100.00 GBP
filed on: 25th, September 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Sep 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Aug 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Mon, 31st Aug 2015 to Sun, 31st May 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 13th May 2015. New Address: 4 Maltings Garth Thurston Bury St. Edmunds Suffolk IP31 3PP. Previous address: Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 12th May 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 12th May 2015 - the day director's appointment was terminated
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Aug 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Aug 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2014: 1.00 GBP
capital
|
|