CS01 |
Confirmation statement with updates Sun, 7th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Apr 2018
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Fri, 24th Jul 2020 secretary's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 24th Jul 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1-3 Leonard St, London EC2A 4AQ United Kingdom on Fri, 24th Jul 2020 to 29-31 Monson Road Tunbridge Wells Kent TN1 1LS
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 24th Jul 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 10th Aug 2018 secretary's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Aug 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 340 Melton Road Leicester Leicestershire LE4 7SL England on Fri, 10th Aug 2018 to 1-3 Leonard St, London EC2A 4AQ
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 11th Jul 2016: 14.27 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 31st Jan 2016: 11.65 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Mar 2017: 17.84 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Feb 2016: 13.19 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Apr 2018: 20.29 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, May 2018
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 8th Aug 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Mar 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Mar 2016 secretary's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Borelli Yard Farnham Surrey GU9 7NU England on Thu, 23rd Jun 2016 to 340 Melton Road Leicester Leicestershire LE4 7SL
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wyvern House 55-61 Frimley High Street Frimley Surrey GU16 7HJ England on Thu, 25th Feb 2016 to 12 Borelli Yard Farnham Surrey GU9 7NU
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 25th Feb 2016 secretary's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(8 pages)
|