(CS01) Confirmation statement with updates 1st February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 10th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) 1st February 2019 - the day director's appointment was terminated
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 31st May 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st May 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th May 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 29th March 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd April 2018. New Address: Sterling House Fulbourne Road Walthamstow London E17 4EE. Previous address: 23 Chisholm Road Richmond Surrey TW10 6JH
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th May 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th May 2015 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th May 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(26 pages)
|