CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 22, 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 22, 2020 director's details were changed
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 22, 2020 director's details were changed
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 22, 2020 secretary's details were changed
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 22, 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 22, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 22, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, September 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On July 8, 2016 director's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 22, 2016 with full list of members
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On July 8, 2016 director's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 22, 2015 with full list of members
filed on: 10th, June 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on March 5, 2015
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 22, 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 6, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 20th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2013 with full list of members
filed on: 18th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2012 with full list of members
filed on: 29th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 20th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2011 with full list of members
filed on: 6th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 18th, February 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2010 with full list of members
filed on: 23rd, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 5th, February 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to August 6, 2009
filed on: 6th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 18th, February 2009
|
accounts |
Free Download
(4 pages)
|
288a |
On November 12, 2008 Director and secretary appointed
filed on: 12th, November 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/11/2008 from castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 12th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to May 27, 2008
filed on: 27th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 27th, February 2008
|
accounts |
Free Download
(9 pages)
|
288c |
Director's particulars changed
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to August 20, 2007
filed on: 20th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to August 20, 2007
filed on: 20th, August 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On August 12, 2007 Secretary resigned
filed on: 12th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 12, 2007 Secretary resigned
filed on: 12th, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 27, 2006 Director resigned
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 27, 2006 Director resigned
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 27, 2006 New director appointed
filed on: 27th, June 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/06/06 from: castlewood house 1ST floor 77-91 new oxford street london WC1A 1DG
filed on: 27th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On June 27, 2006 New director appointed
filed on: 27th, June 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/06/06 from: castlewood house 1ST floor 77-91 new oxford street london WC1A 1DG
filed on: 27th, June 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2006
|
incorporation |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2006
|
incorporation |
Free Download
(7 pages)
|