(CS01) Confirmation statement with no updates December 20, 2023
filed on: 1st, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 20, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 2, 2021
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 2, 2021
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat C, 2nd Floor Mitcham Road London SW17 9PD England to 118 - 120 London Road Mitcham CR4 3LB on September 21, 2021
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AP01) On January 2, 2021 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 2, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 16, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 2, 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Businex Accountants 104 High Street Colliers Wood London SW19 2BT England to Flat C, 2nd Floor Mitcham Road London SW17 9PD on April 16, 2021
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 22, 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 118 - 120 London Road Mitcham CR4 3LB to C/O Businex Accountants 104 High Street Colliers Wood London SW19 2BT on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 23rd, May 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on May 19, 2014: 1.00 GBP
capital
|
|