(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 29, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 10, 2022
filed on: 10th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On March 11, 2022 secretary's details were changed
filed on: 10th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 11, 2022
filed on: 10th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 10, 2022
filed on: 10th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 2nd, 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
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 108 Torbay Road Harrow Middlesex HA2 9QJ. Change occurred on May 3, 2016. Company's previous address: 16 Albanwood Watford Hertfordshire WD25 7BZ.
filed on: 3rd, May 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 2, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to May 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(9 pages)
|