AA |
Full accounts data made up to Tuesday 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 25th July 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th July 2022.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st May 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Sunday 31st May 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 18th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Saturday 30th May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 25th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 2nd November 2020
filed on: 2nd, November 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd November 2020.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 7th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to C/O Tax Partners, Chartered Accountants 60 Grays Inn Road London WC1X 8AQ on Saturday 6th June 2020
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 26th September 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th September 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th September 2019.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 10th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 10th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 107894480001 satisfaction in full.
filed on: 25th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107894480002, created on Tuesday 17th July 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th June 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107894480001, created on Monday 9th October 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Wednesday 7th June 2017.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th June 2017.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2017
| incorporation
|
Free Download
(10 pages)
|