(AA) Total exemption full company accounts data drawn up to Sat, 27th May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 27th May 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 27th May 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 27th May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 27th May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 27th May 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 27th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th May 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 29th May 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th May 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 19th Nov 2014
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 18th Nov 2014. New Address: C/O Begbies 9 Bonhill Street London EC2A 4DJ. Previous address: 25 City Road London EC1Y 1AR
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 1st May 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 25th Mar 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st May 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 13th Dec 2012 new director was appointed.
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(8 pages)
|