(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 2, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 2, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 26, 2021 to May 25, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 2, 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 27, 2020 to May 26, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 27, 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 28, 2019 to May 27, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 29, 2019 to May 28, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 29, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 7, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 30, 2018 to May 29, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 2, 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 7, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 21, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(20 pages)
|