(AA) Micro company accounts made up to 2023-05-31
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-14
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-14
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Tyler Close Hows Street London E2 8DE United Kingdom to Flat 8 Domeney Court 58 st. Antony's Road, London Flat 8 Domeney Court 58 st Antony's Road London E7 9QW on 2021-06-23
filed on: 23rd, June 2021
| address
|
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 2021-05-14
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-14
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 3rd, February 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2016-06-20
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-14
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-05-14
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-05-14
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-14 with full list of members
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-09-13: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Tyler Close, Hows Street, London 2 Tyler Close Hows Street London E2 8DE England to 2 Tyler Close Hows Street London E2 8DE on 2015-08-11
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Hows Street London E2 8DE England to 2 Tyler Close, Hows Street, London 2 Tyler Close Hows Street London E2 8DE on 2015-06-29
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(CH03) On 2015-06-15 secretary's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-06-15 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-05-14: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|