(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Park View London N21 1QX England on Mon, 16th Oct 2023 to Unit a Alpha House Unit a, Alpha House Peacock Street Gravesend DA12 1DW
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit a Alpha House Unit a, Alpha House Peacock Street Gravesend DA12 1DW United Kingdom on Mon, 16th Oct 2023 to Unit a Alpha House Peacock Street Gravesend DA12 1DW
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Aug 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Woodhill Crescent Harrow Middlesex HA3 0LU United Kingdom on Fri, 21st Aug 2020 to 6 Park View London N21 1QX
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 25th Jun 2016
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 9th, March 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 19th, February 2018
| dissolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2016 to Tue, 31st May 2016
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 26th Jun 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 1.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Jun 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2015: 1.00 GBP
capital
|
|