(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 17, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 17, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control October 17, 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 30, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 10, 2017
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 12, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 10, 2017
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Church House 114 Windmill Road Brentford TW8 9NB England to 1-2 Churchill House 114 Windmill Road Brentford TW8 9NB on May 15, 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 10, 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 10, 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
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
(4 pages)
|
(AP01) On January 9, 2017 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Aprey Gardens London NW4 2RH England to 1 Church House 114 Windmill Road Brentford TW8 9NB on October 18, 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 8, 2016 new director was appointed.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 8, 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Churchill House 114 Windmill Road Brentford Middlesex TW8 9NB England to 15 Aprey Gardens London NW4 2RH on October 14, 2016
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 31, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Lime Tree Road Hounslow TW5 0TD to 5 Churchill House 114 Windmill Road Brentford Middlesex TW8 9NB on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 31, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 31, 2014 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(24 pages)
|