(CS01) Confirmation statement with updates May 31, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 31, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 31, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 31, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 9, 2019
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 11, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 9th, December 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Pembroke Road Ruislip Middlesex HA4 8NF England to 17 Chart Street London N1 6DD on December 9, 2019
filed on: 9th, December 2019
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 31, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 54 Pembroke Road Ruislip Middlesex HA4 8NF England to 56 Pembroke Road Ruislip Middlesex HA4 8NF on December 15, 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 31, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 31, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 31, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit C Ote Hall Farm Business Units Janes Lane Burgess Hill West Sussex RH15 0SR to 54 Pembroke Road Ruislip Middlesex HA4 8NF on June 14, 2016
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 7, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 7, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 8, 2014: 680.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to May 31, 2014
filed on: 12th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 7, 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 11, 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 11, 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 7, 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 11, 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2012
filed on: 12th, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(26 pages)
|