AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Jan 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 56 North Worple Way Mortlake London SW14 8PS England on Mon, 29th Jan 2018 to 13 Lyndhurst Rise Chigwell IG7 5BB
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 30th Dec 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 30th Dec 2017 secretary's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 30th Dec 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 30th Dec 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Parke Road London SW13 9NE United Kingdom on Mon, 8th Jan 2018 to 56 North Worple Way Mortlake London SW14 8PS
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 24th Aug 2016: 100.00 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, September 2016
| resolution
|
Free Download
|
AP03 |
On Wed, 24th Aug 2016, company appointed a new person to the position of a secretary
filed on: 18th, September 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2016
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
|