CS01 |
Confirmation statement with no updates 1st October 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 4th, October 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2023
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2023
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2022
filed on: 1st, March 2023
|
accounts |
Free Download
(16 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)
|
CH01 |
On 7th February 2023 director's details were changed
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 29th April 2022
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 1 st Katharine's Way London E1W 1UN on 3rd May 2022 to International House Third Floor 1 st Katharine's Way London E1W 1UN
filed on: 3rd, May 2022
|
address |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 21st, April 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 21st, April 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 31st March 2022 director's details were changed
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st March 2022 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 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)
|
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)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2021
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st October 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 22nd July 2021 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd July 2021 director's details were changed
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd July 2021 director's details were changed
filed on: 30th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control 22nd July 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG United Kingdom on 23rd July 2021 to International House 1 st Katharine’S Way London E1W 1UN
filed on: 23rd, July 2021
|
address |
Free Download
(1 page)
|
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)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2019
filed on: 30th, October 2020
|
accounts |
Free Download
(14 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)
|
CS01 |
Confirmation statement with no updates 1st October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
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)
|
TM01 |
Director's appointment terminated on 10th January 2020
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 7th October 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd September 2019
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd September 2019
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 1st June 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 26th January 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 21st May 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st May 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st May 2018
filed on: 1st, June 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2018
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th May 2018
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, October 2017
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2nd October 2017: 1.00 GBP
|
capital |
|