(CS01) Confirmation statement with no updates July 16, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 16, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 16, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 16, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 16, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Clarke International Hemnall Street Epping Essex CM16 4LG United Kingdom to Sealand House Hemnall Street Epping Essex CM16 4LG on August 15, 2018
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 16, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 24, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control August 30, 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2017 to May 31, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to May 31, 2017
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2016
| incorporation
|
Free Download
(7 pages)
|