(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 5, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CH03) On August 31, 2020 secretary's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On August 31, 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 5, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit a3D Bounds Green Industrial Estate Ring Way London N11 2UD. Change occurred on December 18, 2017. Company's previous address: 18 Celandine Grove London N14 4BP.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 5, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 12th, February 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 19, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 24, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 21, 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 22, 2013. Old Address: Unit a3 Downstairs Bounds Green Industrial Estate Ringway, London N11 2UD United Kingdom
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(CH03) On July 21, 2013 secretary's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
| gazette
|
Free Download
(1 page)
|
(CH03) On May 5, 2011 secretary's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 27, 2010. Old Address: 32 Fountains Crescent London N14 6BE
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On May 5, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(18 pages)
|