AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
AP01 |
On July 6, 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address First Floor 38 Thurloe Place London SW7 2HP. Change occurred on October 24, 2022. Company's previous address: First Floor Thurloe Place London SW7 2HP England.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Thurloe Place London SW7 2HP. Change occurred on October 19, 2022. Company's previous address: Unit 3-4 Nisbett Walk Sidcup DA14 6BT England.
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3-4 Nisbett Walk Sidcup DA14 6BT. Change occurred on September 8, 2021. Company's previous address: Ashfields Suite Cray Avenue Orpington Kent BR5 3RS.
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 4, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 13, 2016: 100000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2015: 100000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ashfields Suite Cray Avenue Orpington Kent BR5 3RS. Change occurred on November 10, 2014. Company's previous address: Mcmillan Suite Kingfisher House, 21-23 Elmfield Road London Bromley BR1 1LT England.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 28, 2014. Old Address: Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS United Kingdom
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on July 3, 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2010
| gazette
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 21, 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 21, 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to June 23, 2009 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/2008 from c/o ashfields, international house, cray avenue orpington BR5 3RS
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to June 12, 2008 - Annual return with full member list
filed on: 12th, June 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 9th, July 2007
| accounts
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(20 pages)
|