AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 16th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/05
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/07
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/07
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 19th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/07
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/07
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/07
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 21st, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/05/07
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/14
filed on: 14th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Kent Enterprise House the Links Herne Bay Kent CT6 7GQ England on 2017/12/11 to Suite 2D Crossley Davis Kent Enterprise House the Links Herne Bay Kent CT6 7GQ
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2D the Links Herne Bay Kent CT6 7GQ England on 2017/12/11 to Kent Enterprise House the Links Herne Bay Kent CT6 7GQ
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on 2017/05/10
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2017/12/08 to Suite 2D the Links Herne Bay Kent CT6 7GQ
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/07
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 9th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/07
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/07
capital
|
|
AD01 |
Change of registered address from 2nd Floor 145- 157 st John Street London EC1V 4PY on 2016/03/01 to 20-22 Wenlock Road London N1 7GU
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/07
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/07
capital
|
|
TM01 |
Director's appointment terminated on 2015/04/17
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/04/17
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/04/17
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/17
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/04/17, company appointed a new person to the position of a secretary
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 11th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/07
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 12th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/07
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/07/17 director's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/07
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 9th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/07
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/12/09 from 145-147 St. John Street London EC1V 4PW England
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/12/09 from 9 Rosecroft 34a Whitechapel Street Manchester Greater Manchester M20 6TX United Kingdom
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 1st, November 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010/10/19 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/07
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/05/20 from 124 Northmoor Road Longsight Manchester Greater Manchester M12 5RS United Kingdom
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/05/07 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/07 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/05/07 secretary's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 23rd, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/06/23 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2008
| incorporation
|
|