(AD01) Registered office address changed from 24 Palace Road Ruislip HA4 0PT England to 1-3 Jewel Road London E17 4QX on August 22, 2023
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Cromwell Road Cromwell Road London SW7 2HR England to 24 Palace Road Ruislip HA4 0PT on August 12, 2021
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Palace Road Ruislip HA4 0PT England to 3 Cromwell Road Cromwell Road London SW7 2HR on May 16, 2021
filed on: 16th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 618a Crown House North Circular Road London NW10 7PN England to 24 Palace Road Ruislip HA4 0PT on March 21, 2020
filed on: 21st, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 16, 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2 5 Sutton Court Road Sutton SM1 4SY England to Suite 618a Crown House North Circular Road London NW10 7PN on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2017
| incorporation
|
Free Download
(10 pages)
|