(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 6th Apr 2020 new director was appointed.
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Apr 2020
filed on: 1st, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Feb 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jul 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 27 Pisces Court 15 Zodiac Close Edgware London HA8 5FJ United Kingdom on Tue, 8th Aug 2017 to 12 Snaresbrook Drive Stanmore HA7 4QW
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 10th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Jun 2016: 1.00 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 14th Jun 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Lux Building Maxwell Road Romford RM7 0FN on Sun, 23rd Aug 2015 to 27 Pisces Court 15 Zodiac Close Edgware London HA8 5FJ
filed on: 23rd, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Lux Building Maxwell Road Romford RM7 0FN RM7 0FN United Kingdom on Fri, 5th Jun 2015 to 17 Lux Building Maxwell Road Romford RM7 0FN
filed on: 5th, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 7th May 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|