(CS01) Confirmation statement with updates Wed, 23rd Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 5th Sep 2021. New Address: Western Hotel Gabriel Street St. Ives TR26 2LU. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 5th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 1st Mar 2020: 17.00 GBP
filed on: 1st, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Mar 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th May 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 21st May 2019. New Address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR. Previous address: First Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Feb 2019 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th May 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 6th Jul 2016: 16.00 GBP
capital
|
|
(AD03) Registered inspection location new location: Western Hotel Gabriel Street St. Ives Cornwall TR26 2LU.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 16.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 15th May 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 16.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, April 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 24th Apr 2014 - the day director's appointment was terminated
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 15th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 30th May 2013: 16 GBP
capital
|
|
(CH01) On Thu, 16th May 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th May 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 9th Jan 2013 - the day director's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2012
| incorporation
|
Free Download
(38 pages)
|