(AA) Dormant company accounts made up to May 31, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 6th, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 15th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 13, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street, London 86- 90, Paul Street London EC2A 4NE England to 16 Keir Hardie Way Hayes UB4 9JF on February 14, 2018
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Kier Hardie Way Keir Hardie Way Hayes Middlesex UB4 9JF United Kingdom to 86-90 Paul Street, London 86- 90, Paul Street London EC2A 4NE on July 28, 2017
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 25, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 25, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(7 pages)
|