(AA) Total exemption full company accounts data drawn up to May 31, 2024
filed on: 30th, May 2025
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, April 2025
| gazette
|
Free Download
(1 page)
|
(CH01) On November 8, 2024 director's details were changed
filed on: 8th, November 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2024
filed on: 8th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 8, 2024
filed on: 8th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 9, 2024 director's details were changed
filed on: 15th, July 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 9, 2024
filed on: 15th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 13, 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 13, 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 15, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 15, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control January 1, 2017
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2017
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Langley Park Road Iver SL0 9QN England to 35 Westgate Huddersfield West Yorkshire HD1 1PA on January 25, 2021
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 15, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 30, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 126 Delaware Mansions Delaware Road London W9 2LL England to 8 Langley Park Road Iver SL0 9QN on July 25, 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On May 31, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 126 Lauderdale Mansions Delaware Road London W9 2LL England to 126 Delaware Mansions Delaware Road London W9 2LL on December 2, 2016
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 11 Ashworth Mansions Elgin Avenue London W9 1JL United Kingdom to 126 Lauderdale Mansions Delaware Road London W9 2LL on October 28, 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(7 pages)
|