(CS01) Confirmation statement with no updates January 8, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 19, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 19, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2018
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2018
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 1, 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On June 1, 2018 - new secretary appointed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 1, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 27, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 27, 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 10, 2016: 100.00 GBP
capital
|
|
(AP01) On November 10, 2014 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 21, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 27, 2014 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 10, 2014 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Lomond Crescent Leicester LE4 0RJ United Kingdom to Matrix House Unit 16 7 Constitution Hill Leicester LE1 1PL on March 22, 2016
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 27, 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 16th, February 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(37 pages)
|