(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 3rd, June 2023
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 15, 2020
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 15, 2020 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 5, 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 High Street Rishton Blackburn BB1 4LA England to 1 Byron Avenue London E18 2HH on December 31, 2020
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 15, 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2020 new director was appointed.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 15, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 15, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 15, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 16, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 15, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Victoria House Business Centre Desborough Street High Wycombe HP11 2NF England to 10 High Street Rishton Blackburn BB1 4LA on February 2, 2020
filed on: 2nd, February 2020
| address
|
Free Download
(1 page)
|
(PSC06) Change to a person with significant control February 1, 2020
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 16, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 12, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 9, 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 27, 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control May 27, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 27, 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Bullsbrook Road Hayes UB4 0JZ England to Victoria House Business Centre Desborough Street High Wycombe HP11 2NF on August 14, 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Bullsbrook Road Hayes UB4 0JZ England to Unit 1 Bullsbrook Road Hayes UB4 0JZ on June 2, 2019
filed on: 2nd, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On May 27, 2019 new director was appointed.
filed on: 2nd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 115 London Road Morden SM4 5HP England to Unit 1 Bullsbrook Road Hayes UB4 0JZ on June 2, 2019
filed on: 2nd, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 14, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 3-04 Peel House London Road Morden SM4 5BT England to 115 London Road Morden SM4 5HP on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On April 8, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 351a Green Street London E13 9AR United Kingdom to Suite 3-04 Peel House London Road Morden SM4 5BT on March 2, 2019
filed on: 2nd, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 2, 2019 director's details were changed
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 3-04, Peel House London Road Morden SM4 5BT England to 351a Green Street London E13 9AR on February 22, 2019
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 25, 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 25, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 22, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 20, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 1, 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 16 Abbotsbury Road Morden SM4 5LQ England to Suite 3-04, Peel House London Road Morden SM4 5BT on October 2, 2016
filed on: 2nd, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 11, 2016: 1.00 GBP
capital
|
|