(CS01) Confirmation statement with updates Wednesday 28th February 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2022, originally was Wednesday 31st May 2023.
filed on: 26th, February 2024
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 18th January 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069165420001, created on Thursday 15th June 2023
filed on: 20th, June 2023
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th February 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 26th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 27th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 24th December 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 27th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 7th, March 2017
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th May 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th May 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) is the capital in company's statement on Friday 5th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th May 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Wednesday 17th October 2012 from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 17th, October 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 27th May 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th May 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2009
| incorporation
|
Free Download
(13 pages)
|