(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 4, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 4, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 20 Upminster Trading Park Warley Street Upminster Essex RM14 3PJ. Change occurred on January 4, 2022. Company's previous address: 16 Melrose Avenue Potters Bar Herts EN6 1SZ England.
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 16 Melrose Avenue Potters Bar Herts EN6 1SZ. Change occurred on August 31, 2021. Company's previous address: Unit 20 Upminster Trading Park Warley Street Upminster RM14 3PJ England.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 20 Upminster Trading Park Warley Street Upminster RM14 3PJ. Change occurred on August 31, 2021. Company's previous address: 16 Melrose Avenue Potters Bar Hertfordshire EN6 1SZ England.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 4, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095877890001, created on March 18, 2021
filed on: 19th, March 2021
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 2, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 4, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 28, 2019
filed on: 28th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(7 pages)
|