CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Mar 2017. New Address: 86-90 Paul Street 3rd Floor London EC2A 4NE. Previous address: 67-68 Hatton Garden Suite 34 London EC1N 8JY England
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 10th Mar 2016. New Address: 67-68 Hatton Garden Suite 34 London EC1N 8JY. Previous address: 6-8 the Wash Hertford SG14 1PX
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 10th Mar 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Mar 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 4.00 GBP
capital
|
|
TM01 |
Thu, 6th Feb 2014 - the day director's appointment was terminated
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 4.00 GBP
filed on: 6th, February 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Sep 2013: 3.00 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Dec 2013: 2.00 GBP
filed on: 4th, December 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Sep 2013 new director was appointed.
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st May 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 16th Jul 2012 new director was appointed.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 17th May 2012 - the day director's appointment was terminated
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(25 pages)
|