(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Jun 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 1st Jun 2019 new director was appointed.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085515550001, created on Wed, 26th Sep 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(25 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Oct 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 6th Nov 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 31st Oct 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 6th Nov 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 1st Jun 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 11th Mar 2015. New Address: 79a South Road Southall Middlesex UB1 1SQ. Previous address: Beehive House 153 Beehive Lane Ilford IG4 5DX
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 31st May 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(7 pages)
|