(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 4th Oct 2021. New Address: 63 Manor Road Rugby Warwickshire CV21 2TG. Previous address: Suite 126 Higham Hill Jsc 313 Billet Road London E17 5PX England
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Mar 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st May 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Jul 2019. New Address: Suite 126 Higham Hill Jsc 313 Billet Road London County (Optional) E17 5PX. Previous address: 63 Bridget Street Rugby CV21 2BT United Kingdom
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Jul 2019. New Address: Suite 126 Higham Hill Jsc 313 Billet Road London E17 5PX. Previous address: Suite 126 Higham Hill Jsc 313 Billet Road London County (Optional) E17 5PX United Kingdom
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Jan 2019. New Address: 63 Bridget Street Rugby CV21 2BT. Previous address: Suite 126 Higham Hill Jsc 313 Billet Road London E17 5PX United Kingdom
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 27th Jun 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|