AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
On January 1, 2017 - new secretary appointed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 15 Parkside Gardens London SW19 5EU to 293 Kenton Lane Harrow HA3 8RR on September 7, 2016
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2016: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on November 18, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 080775790006
filed on: 9th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 9th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 080775790003
filed on: 9th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 080775790002
filed on: 9th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 080775790004
filed on: 9th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 080775790005
filed on: 9th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080775790006, created on June 19, 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 22, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080775790005
filed on: 4th, March 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080775790004
filed on: 26th, February 2014
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080775790003
filed on: 16th, January 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080775790002
filed on: 12th, June 2013
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 22, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2013
| mortgage
|
Free Download
(5 pages)
|
AP03 |
On November 13, 2012 - new secretary appointed
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 13, 2012. Old Address: 64 New Cavendish Street London W1G 8TB United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, October 2012
| resolution
|
Free Download
(24 pages)
|
AD01 |
Company moved to new address on August 13, 2012. Old Address: 65 New Cavendish Street London W1G 7LS England
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(8 pages)
|