AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 22, 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 5, 2020
filed on: 5th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2020
filed on: 5th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 17th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 27, 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 3rd, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 18, 2017 director's details were changed
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 4th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 12, 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On July 11, 2015 new director was appointed.
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 10, 2015
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2015
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 10, 2015
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On July 10, 2015 secretary's details were changed
filed on: 10th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 12, 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 24 Langdon Park Road London N6 5QG. Change occurred on April 17, 2015. Company's previous address: 6 Kingswood House 14 - 16 Effingham Street Margate Surrey CT11 4AT England.
filed on: 17th, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2014
filed on: 12th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 24 Langdon Park Road London N6 5QG. Change occurred on September 12, 2014. Company's previous address: C/O Mimi Dormer Flat a 24 Langdon Park Road London N6 5QG England.
filed on: 12th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 12, 2014
filed on: 12th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2014
filed on: 10th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mimi Dormer Flat a 24 Langdon Park Road London N6 5QG. Change occurred on September 10, 2014. Company's previous address: C/O Mimi Dormer 24 Langdon Park Road London N6 5QG England.
filed on: 10th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mimi Dormer Flat a 24 Langdon Park Road London N6 5QG. Change occurred on September 10, 2014. Company's previous address: One Carey Lane London EC2V 8AE England.
filed on: 10th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2014
filed on: 10th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2014
|
incorporation |
Free Download
(25 pages)
|