CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 15th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th May 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th May 2021
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 12th May 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 6th Apr 2019
filed on: 6th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th May 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th Apr 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th Apr 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th Apr 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Apr 2018 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th May 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 13th Apr 2018. New Address: 3rd Floor 12 East Passage London EC1A 7LP. Previous address: 3 Fleet House 6 Victory Place London E14 8BG
filed on: 13th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th May 2017
filed on: 27th, May 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 16th May 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 1st, October 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 27th May 2015. New Address: 3 Fleet House 6 Victory Place London E14 8BG. Previous address: Victory Place 3 Fleet House 6 Victory Place London E14 8BG
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 300.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 28th May 2014: 300.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Fri, 28th Mar 2014. Old Address: C/O Jon Exton Flat 2 Salterns Court Sandbanks Road Lilliput Poole Dorset BH14 8HS United Kingdom
filed on: 28th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 13th May 2013 with full list of members
filed on: 27th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 25th, March 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 1st Jun 2012. Old Address: C/O Jon Extn Flat 2 Salterns Court Sandbanks Road Lilliput Poole Dorset BH14 8HS United Kingdom
filed on: 1st, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th May 2012 with full list of members
filed on: 1st, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 11th May 2012 director's details were changed
filed on: 11th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th May 2012. Old Address: 3 Fleet House 6 Victory Place London E14 8BG United Kingdom
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th May 2011 with full list of members
filed on: 20th, May 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Fri, 13th May 2011 director's details were changed
filed on: 20th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 13th May 2011 director's details were changed
filed on: 19th, May 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 13th May 2011 secretary's details were changed
filed on: 19th, May 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 13th May 2011 director's details were changed
filed on: 19th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 13th May 2010 with full list of members
filed on: 9th, June 2010
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2009
|
incorporation |
Free Download
(15 pages)
|