AD01 |
Address change date: Wed, 13th Dec 2023. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 50 Crispin Way Farnham Common Slough SL2 3UE England
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th May 2021
filed on: 10th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th May 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Nov 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 31st Mar 2018
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 31st Mar 2018
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th May 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 4th Mar 2018. New Address: 50 Crispin Way Farnham Common Slough SL2 3UE. Previous address: Nightingale Cottage Silver Hill Chalfont St. Giles Buckinghamshire HP8 4PR United Kingdom
filed on: 4th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 15th Jul 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2016
| incorporation
|
Free Download
(7 pages)
|