AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 9th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/10
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/10
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/10/19 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085556970001, created on 2021/09/06
filed on: 7th, September 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/06/10
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/04/30
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 3rd, October 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/31
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/04
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/06/07 - the day director's appointment was terminated
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/01/31
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/04
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/06/07. New Address: 30 King Street Canterbury CT1 2AJ. Previous address: 39 Glendown Hs Amhurst Road London E8 2AR
filed on: 7th, June 2020
| address
|
Free Download
(1 page)
|
TM02 |
2020/06/07 - the day secretary's appointment was terminated
filed on: 7th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/07.
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/06/07 - the day director's appointment was terminated
filed on: 7th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 6th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/04
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 8th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/04
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/06/04 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/04 with full list of members
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/05/31
filed on: 14th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 14th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/06/15 from 39 Amhurst Road London E8 2AR England
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/04 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/06/15
capital
|
|
TM01 |
2013/08/14 - the day director's appointment was terminated
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|