AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080259110004, created on September 29, 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 21, 2019
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080259110003, created on May 24, 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080259110002, created on October 14, 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080259110001, created on September 24, 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 11, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2018
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to April 30, 2018 (was May 31, 2018).
filed on: 13th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Bell Street 2nd Floor London NW1 5BY. Change occurred on December 19, 2015. Company's previous address: 3rd Floor Lawford House Albert Place London N3 1QA.
filed on: 19th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 20, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(36 pages)
|