CH01 |
On 2023-09-30 director's details were changed
filed on: 30th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-30 director's details were changed
filed on: 30th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-09
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-09
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 30th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-09
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 6th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-09
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-09
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-09
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2017-05-30
filed on: 2nd, February 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-09
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 104 Lords Way Andover Hampshire SP11 6FQ England to 52 Picket Twenty Way Andover SP11 6th on 2017-01-20
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-18
filed on: 18th, May 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 104 Lords Way Andover Hampshire SP11 6FQ on 2016-05-17
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, May 2016
| incorporation
|
Free Download
|