CH01 |
On August 7, 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 7, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Riverside Yard Riverside Road London SW17 0BB. Change occurred on February 7, 2023. Company's previous address: Unit 2 Rosemary Road London SW17 0AR England.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Rosemary Road London SW17 0AR. Change occurred on August 18, 2022. Company's previous address: Flat 2 Cornwall Court Garratt Lane London SW17 0LR.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 5th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 29, 2020 new director was appointed.
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 11, 2017
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 11, 2017
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 1st, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 8, 2013. Old Address: 49 Fieldview London SW18 3HF England
filed on: 8th, February 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2012
| incorporation
|
Free Download
(24 pages)
|