AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sun, 15th Sep 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Sep 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 15th Sep 2019 new director was appointed.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Sep 2019. New Address: Flat 8 Rokeby House Lambs Conduit Street London WC1N 3LX. Previous address: 75 Ladbrook Crescent Sidcup Kent DA14 4RU United Kingdom
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 15th Sep 2019 - the day director's appointment was terminated
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Sep 2017. New Address: 75 Ladbrook Crescent Sidcup Kent DA14 4RU. Previous address: 75 Ladbrook Crescent Sidcup Kent DA14 4RU United Kingdom
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Sep 2017. New Address: 75 Ladbrook Crescent Sidcup Kent DA14 4RU. Previous address: 36a Granville Park London SE13 7EA United Kingdom
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Sep 2017. New Address: 75 Ladbrook Crescent Sidcup Kent DA14 4RU. Previous address: 75 Ladbrook Crescent Sidcup Kent DA14 4RU United Kingdom
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 8th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 9th Oct 2015. New Address: 36a Granville Park London SE13 7EA. Previous address: 1 Thorburn Square London SE1 5QH
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 8th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 100.00 GBP
capital
|
|
TM02 |
Tue, 22nd Apr 2014 - the day secretary's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Apr 2014 - the day director's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 8th May 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wed, 8th May 2013 secretary's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th May 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(26 pages)
|