(AD01) Address change date: Sat, 16th Sep 2023. New Address: 4 Frognal Parade 4 Frognal Parade 158 Finchley Road London NW3 5HH. Previous address: 65 Millender Walk London SE16 2BN England
filed on: 16th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 4th Jun 2023. New Address: 65 Millender Walk London SE16 2BN. Previous address: 70 Dalrymple Close London N14 4LJ England
filed on: 4th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 14th May 2022. New Address: 70 Dalrymple Close London N14 4LJ. Previous address: 25 Lubbock Street New Cross London SE14 5HU England
filed on: 14th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th May 2022. New Address: 25 Lubbock Street New Cross London SE14 5HU. Previous address: 70 Dalrymple Close London N14 4LJ England
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Dec 2021
filed on: 27th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th Aug 2021. New Address: 70 Dalrymple Close London N14 4LJ. Previous address: 41C Gascony Avenue London NW6 4NB
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th May 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Nov 2019. New Address: 41C Gascony Avenue London NW6 4NB. Previous address: 7 Brushwood Lodge, 16 Lower Park Road Belvedere Kent DA17 6EF United Kingdom
filed on: 22nd, November 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(7 pages)
|