(CS01) Confirmation statement with no updates Sat, 27th May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE on Fri, 29th Oct 2021 to 124 Finchley Road London NW3 5JS
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th May 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th May 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th May 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th May 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th May 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th May 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 11th Jul 2014: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Tue, 18th Mar 2014. Old Address: Britannia House 958 High Road London N12 9RY United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Jun 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 27th May 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Jul 2011 new director was appointed.
filed on: 6th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 6th Jul 2011 new director was appointed.
filed on: 6th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 5th Jul 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Jul 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Jun 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(20 pages)
|