PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 7th, November 2023
|
accounts |
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2023
filed on: 7th, November 2023
|
accounts |
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 7th, November 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 7th, November 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 14th, November 2022
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 14th, November 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 14th, November 2022
|
other |
Free Download
(2 pages)
|
CH01 |
On June 30, 2022 director's details were changed
filed on: 12th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 1st, February 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 1st, February 2022
|
accounts |
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 1st, February 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 19, 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 18th, November 2020
|
accounts |
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 18th, November 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 18th, November 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 16, 2019 new director was appointed.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 15th, November 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 15th, November 2019
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 15th, November 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/18
filed on: 12th, February 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/18
filed on: 12th, February 2019
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/18
filed on: 6th, February 2019
|
accounts |
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/18
filed on: 6th, February 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 19, 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 19, 2018 secretary's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Chiswick House 3 Christchurch Road Norwich Norfolk NR2 2AD. Change occurred on January 3, 2018. Company's previous address: The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 107631410001, created on July 27, 2017
filed on: 9th, August 2017
|
mortgage |
Free Download
(5 pages)
|
AP01 |
On July 24, 2017 new director was appointed.
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 24, 2017 director's details were changed
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 24, 2017 director's details were changed
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 24, 2017 director's details were changed
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control May 10, 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2017
|
incorporation |
Free Download
(27 pages)
|