(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 5th Mar 2022 director's details were changed
filed on: 6th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 6th Mar 2022. New Address: 74a High Street Wanstead London E11 2RJ. Previous address: 449 West Green Road London N15 3PL England
filed on: 6th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 5th Mar 2022
filed on: 6th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Dec 2016 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 18th Nov 2016. New Address: 449 West Green Road London N15 3PL. Previous address: Demsa Accounts 278 Langham Road London N15 3NP United Kingdom
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Jul 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2016
| incorporation
|
Free Download
(7 pages)
|