(AA) Micro company accounts made up to 2023-05-31
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-18
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-18
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-18
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-16
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-09
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-09-08 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-27
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 105 Thornsbeach Road C/O Hakan & Co, Chartered Certified Accountants London SE6 1EY. Change occurred on 2017-05-22. Company's previous address: 424 Lordship Lane East Dulwich London SE22 8NE England.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 424 Lordship Lane East Dulwich London SE22 8NE. Change occurred on 2017-03-15. Company's previous address: The Gallery 14 Upland Road East Dulwich London SE22 9EE.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-08
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-08
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-11: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(29 pages)
|