AA |
Total exemption full company accounts data drawn up to May 31, 2024
filed on: 26th, February 2025
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Office 16, Innovation House Office 16, Innovation House Innovation Way, Discovery Park Sandwich Kent CT13 9FF England to Office 16, Innovation House Innovation Way, Discovery Park Sandwich Kent CT13 9FF on February 10, 2025
filed on: 10th, February 2025
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 6, 22-24 Stour Street Canterbury CT1 2NZ England to Office 16, Innovation House Office 16, Innovation House Innovation Way, Discovery Park Sandwich Kent CT13 9FF on February 10, 2025
filed on: 10th, February 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2024
filed on: 13th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 24, 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Suite 6, 22-24 Stour Street Canterbury CT1 2NZ on October 23, 2023
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control October 4, 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2022 director's details were changed
filed on: 17th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on July 15, 2022
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 3, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 17, 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 2, 2020
filed on: 2nd, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 9, 2014: 1112.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 23, 2014. Old Address: 86-90 Paul Street London EC2A 4NE United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 20, 2013. Old Address: 35 Brompton Road London SW3 1DE
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 31, 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2011: 1000.00 GBP
filed on: 14th, July 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of authority to purchase a number of shares
filed on: 7th, July 2011
| resolution
|
Free Download
(24 pages)
|
SH01 |
Capital declared on June 24, 2011: 1112.00 GBP
filed on: 7th, July 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 31, 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to May 8, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to June 11, 2009
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/10/2008 from 101 grosvenor gardens woodford london IG8 0AR
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2008
| incorporation
|
Free Download
(16 pages)
|