(AA) Micro company financial statements for the year ending on Fri, 31st May 2024
filed on: 27th, February 2025
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jun 2024
filed on: 17th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 101 372 Old Street London EC1V 9LT England on Mon, 17th Jun 2024 to 124 City Road London EC1V 2NX
filed on: 17th, June 2024
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Jun 2024 director's details were changed
filed on: 17th, June 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th May 2024
filed on: 6th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th May 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jun 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jun 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 101 372 Old Street London EC1V 9LT England on Thu, 11th Apr 2019 to Unit 101 372 Old Street London EC1V 9LT
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Thu, 11th Apr 2019 to Unit 101 372 Old Street London EC1V 9LT
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Wed, 4th Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Oct 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Jun 2016: 1.00 GBP
capital
|
|
(CH01) On Tue, 1st Mar 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th May 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Jun 2014: 1.00 GBP
capital
|
|
(CH01) On Wed, 16th Apr 2014 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th May 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 21st Sep 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 19th Aug 2011. Old Address: Suite 1 Hove Park Villas Hove East Sussex BN3 6HP United Kingdom
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th May 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 7th Dec 2010. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th May 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 26th May 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2009
| incorporation
|
Free Download
(11 pages)
|