(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 21, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 12, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 21, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 18, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 7, 2021
filed on: 18th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 7, 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 31, 2021
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 31, 2021
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 18, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 6, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 14, 2020
filed on: 14th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 14, 2020
filed on: 14th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 14, 2020
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 14, 2020 new director was appointed.
filed on: 14th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 14, 2020
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 23, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 18, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 18, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2015
filed on: 12th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 44 Ripple Road Barking IG11 7PG. Change occurred on November 24, 2014. Company's previous address: 401 Wakering Road Trocoll House Barking Essex IG11 8PD.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2014
filed on: 31st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 31, 2014: 100.00 GBP
capital
|
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 18, 2013. Old Address: 281a Leytonstone High Road London E11 4HH United Kingdom
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On September 14, 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|