AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH. Change occurred on May 29, 2019. Company's previous address: Holland House 4 Bury Street London EC3A 5AW United Kingdom.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 23, 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holland House 4 Bury Street London EC3A5AW. Change occurred on May 1, 2018. Company's previous address: 8 New Crane Wharf 12 New Crane Place Wapping London E1W 3TU United Kingdom.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 23, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095724180011, created on March 12, 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 095724180010, created on March 12, 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 095724180007, created on March 12, 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 095724180009, created on March 12, 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 095724180008, created on March 12, 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095724180006, created on April 22, 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 095724180005, created on March 14, 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 095724180002, created on December 8, 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 095724180003, created on December 8, 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 095724180004, created on December 8, 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 095724180001, created on September 23, 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on May 1, 2015: 3.00 GBP
capital
|
|