AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 29, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 29, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(4 pages)
|
AP03 |
On September 18, 2021 - new secretary appointed
filed on: 18th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 18, 2021
filed on: 18th, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 18, 2021
filed on: 18th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 18, 2021
filed on: 18th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 18, 2021 new director was appointed.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Galley House Moon Lane Barnet EN5 5YL England to 1 Redstone Road Manchester M19 1RB on June 18, 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 26, 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 26, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 16th, February 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brentmead House Britannia Road London N12 9RU to 3 Galley House Moon Lane Barnet EN5 5YL on February 9, 2020
filed on: 9th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 28, 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 27, 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 29, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 29, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2014: 5.00 GBP
capital
|
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 13, 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on November 5, 2013. Old Address: 79 Hutton Grove London N12 8DS United Kingdom
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 6, 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(42 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|