(CS01) Confirmation statement with updates 2024-01-31
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-28
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-03-13
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-03-13
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-03-13
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-12
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-01-27
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-02-12
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-02-12
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-02-12
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-02-12
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-02-12
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-02-12
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-11
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-11
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-11
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-05-29 to 2018-05-28
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-11
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-05-30 to 2017-05-29
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-11
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-05-31 to 2016-05-30
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-27
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-03: 2.00 GBP
capital
|
|
(CH01) On 2015-11-20 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-20 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 142 Memorial Heights Monarch Way Ilford Essex IG2 7HS. Change occurred on 2015-09-18. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-05-27: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|