(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 8, 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 3, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 23, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 13, 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 13, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 13, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 13, 2017
filed on: 27th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 14, 2016
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on July 7, 2016
filed on: 21st, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 13th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 32 Thomas Street London SE18 6HT. Change occurred on August 10, 2015. Company's previous address: Suite 3, Unit 4 Town Quay Wharf Abbey Road Barking IG11 7BZ.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On December 22, 2014 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 11, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 1, 2014: 100.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 21, 2014: 200.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(23 pages)
|