TM01 |
Thu, 1st Jun 2023 - the day director's appointment was terminated
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 1st, March 2023
| accounts
|
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 1st, March 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 1st, March 2023
| other
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Feb 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 29th Apr 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd May 2022. New Address: International House Third Floor 1 st Katharine's Way London E1W 1UN. Previous address: International House 1 st Katharine’S Way London E1W 1UN United Kingdom
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 31st Mar 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Mar 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 5th, April 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st May 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 5th, April 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 5th, April 2022
| accounts
|
Free Download
(41 pages)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Jul 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Jul 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Jul 2021 director's details were changed
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st May 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control Thu, 22nd Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Jul 2021. New Address: International House 1 st Katharine’S Way London E1W 1UN. Previous address: Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG United Kingdom
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 15th, June 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 15th, June 2021
| accounts
|
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 15th, June 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st May 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 30th, October 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 10th, September 2020
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 17th, June 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 17th, June 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 22nd, January 2020
| other
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Sep 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Sep 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 26th Jan 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Jul 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st May 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 21st May 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st May 2019
filed on: 1st, June 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2018
| incorporation
|
Free Download
(12 pages)
|