(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 22, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 6, 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61 Bridge Street Island Terrace Kington HR5 3DT United Kingdom to 61 Bridge Street Island Terrace Kington HR5 3DT on May 5, 2020
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52 Inverness Mews Royal Docks London E16 2SP United Kingdom to 61 Bridge Street Island Terrace Kington HR5 3DT on May 5, 2020
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Century Road Walthamstow London E17 6JB to 52 Inverness Mews Royal Docks London E16 2SP on June 5, 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 28, 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 28, 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 22, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 12, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed dance to express LTD.certificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 21, 2014
filed on: 21st, November 2014
| resolution
|
|
(AA01) Previous accounting period shortened from June 30, 2014 to May 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|