(CS01) Confirmation statement with no updates May 30, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 26, 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 46 Cornelius House 5 Handley Page Road Barking Essex IG11 0UY. Change occurred on January 26, 2023. Company's previous address: 66 Dellow Close Ilford Essex IG2 7ED England.
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 30, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 11, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 30, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control May 30, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 10th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 66 Dellow Close Ilford Essex IG2 7ED. Change occurred on May 26, 2016. Company's previous address: 372 Old Street, Bpm 372406 London EC1V 9AU.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 29th, January 2014
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(7 pages)
|