(CS01) Confirmation statement with no updates December 20, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor Sterling House Langston Road Loughton IG10 3TS. Change occurred on May 24, 2023. Company's previous address: The Forge, Chequers Road Romford RM3 7NA United Kingdom.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 4, 2023
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 4, 2023 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 20, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Forge, Chequers Road Romford RM3 7NA. Change occurred on December 16, 2022. Company's previous address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 21, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 21, 2021
filed on: 6th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 27th, March 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 15th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ. Change occurred on November 18, 2014. Company's previous address: 23-25 Fowler Road Ilford Essex IG6 3UT United Kingdom.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to May 31, 2015
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(7 pages)
|