(PSC01) Notification of a person with significant control 2023/10/23
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/10/23
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/10/23
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/21
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/01/01
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/21
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/01/01
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 27th, February 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 30th, May 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021/03/21
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/03/21
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/21
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 26th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019/03/21
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 25th, February 2019
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/11/01
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/01.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/21
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2017/07/19
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/21
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/03/21.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 28th, February 2016
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/17
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on 2014/07/03
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/17
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
(AP01) New director appointment on 2014/07/03.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 15th, February 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080733740001
filed on: 31st, August 2013
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/17
filed on: 28th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/28
capital
|
|
(AD01) Change of registered office on 2013/07/28 from 21 De Vere Gardens London W8 5AN England
filed on: 28th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/01/10
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/10.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, May 2012
| incorporation
|
Free Download
(36 pages)
|