(CS01) Confirmation statement with no updates May 9, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 22, 2018
filed on: 22nd, February 2018
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 30, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 500 Narborough Road Leicester LE3 2FU. Change occurred on January 11, 2017. Company's previous address: 3 Boothby Road London N19 4AA England.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address 3 Boothby Road London N19 4AA. Change occurred on May 18, 2016. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG.
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on July 18, 2014. Company's previous address: 3 Boothby Road London N19 4AA United Kingdom.
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(7 pages)
|