(CS01) Confirmation statement with no updates May 24, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 24, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 2, 2021 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 2, 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 24, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 24, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 24, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 24, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2019
filed on: 18th, July 2019
| 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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 24, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 23, 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 23, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 24, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 24, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 13, 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 24, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 24, 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|