(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 17, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 17, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to May 30, 2021 (was May 31, 2021).
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 17, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 17, 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 30, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On December 17, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 17, 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On December 17, 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 17, 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Kirkdale Road London E11 1HP. Change occurred on October 15, 2019. Company's previous address: 30 Holcombe Road Ilford Essex IG1 4XE England.
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Holcombe Road Ilford Essex IG1 4XE. Change occurred on October 10, 2019. Company's previous address: 22 Kirkdale Road London E11 1HP.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On June 23, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 2, 2016: 1.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 25, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 4, 2012. Old Address: 572-574 Romford Road London E12 5AF United Kingdom
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(34 pages)
|