CS01 |
Confirmation statement with no updates 2023-05-11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 8th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2022-05-29 to 2022-05-28
filed on: 8th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 12th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-11
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-05-30 to 2021-05-29
filed on: 22nd, May 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-05-31 to 2021-05-30
filed on: 23rd, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-05-11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-11-30
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-08-27: 4.00 GBP
filed on: 27th, August 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-27
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-27
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-27
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-11
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-11
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-11
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Lodge 37 Hendon Lane London N3 1RY. Change occurred on 2016-10-30. Company's previous address: Unity House 5 Accommodation Road London NW11 8ED.
filed on: 30th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-11
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unity Management Ltd 5 Accommodation Road London NW11 8ED on 2014-05-23
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-11
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-10-10 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Beechcroft Avenue London NW11 8BL United Kingdom on 2013-12-18
filed on: 18th, December 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-11
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-05-31
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-11
filed on: 12th, October 2012
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(20 pages)
|