(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 1, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 15, 2020
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 15, 2020 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 2, 2017 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 5, 2016: 1.00 GBP
capital
|
|
(CH01) On December 1, 2015 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB. Change occurred on April 13, 2016. Company's previous address: Unit 3C Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 6, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 1, 2013 director's details were changed
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2012
filed on: 3rd, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 3rd, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 17, 2010. Old Address: Unit 3D Hampton Works 117-119 Sheen Lane London SW14 8AE
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 5, 2009 - Annual return with full member list
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/03/2009 from elm park court pinner middlesex HA5 3NN
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(10 pages)
|
(363s) Period up to June 25, 2008 - Annual return with full member list
filed on: 25th, June 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(17 pages)
|