(CH01) On April 18, 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 6, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 120 Cockfosters Road Barnet EN4 0DZ. Change occurred on April 18, 2023. Company's previous address: The Workstation Bellingham House 2 Huntingdon Street St Neots Cambs PE19 1BG England.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 6, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 6, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Workstation Bellingham House 2 Huntingdon Street St Neots Cambs PE19 1BG. Change occurred on February 6, 2018. Company's previous address: Suite 9 the Workstation Bellingham House 2 Huntingdon Street St Neots Cambs PE19 1BG.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 9 the Workstation Bellingham House 2 Huntingdon Street St Neots Cambs PE19 1BG. Change occurred on August 2, 2017. Company's previous address: 1st Floor (North), Devonshire House 1Devonshire Street London W1W 5DS United Kingdom.
filed on: 2nd, August 2017
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, September 2016
| resolution
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2016
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on May 6, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|