(CS01) Confirmation statement with no updates May 26, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 26, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 22, 2021 new director was appointed.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 22, 2021 new director was appointed.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Reigate Road Epsom Surrey KT17 3DT England to 28 Warren Avenue Cheam Sutton SM2 7QN on June 7, 2022
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 26, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 5, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Irvin Black 3 Lime Tree Court Burtons Road Hampton Hill Hampton Middlesex TW12 1DY United Kingdom to 62 Reigate Road Epsom Surrey KT17 3DT on May 8, 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On April 14, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 14, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 14, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on April 14, 2019: 6.00 GBP
filed on: 8th, May 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, March 2019
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 26, 2015 with full list of members
filed on: 18th, March 2019
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return made up to May 26, 2013
filed on: 18th, March 2019
| annual return
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 26, 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 18th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 18th, March 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 18th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 18th, March 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 23, 2012. Old Address: , 47 Old Steine, Brighton, East Sussex, BN1 1NW, England
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(28 pages)
|