(AA) Micro company financial statements for the year ending on May 31, 2024
filed on: 8th, August 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2024
filed on: 18th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 31, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On August 31, 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 6, Quebec Wharf 14 Thomas Road Limehouse London E14 7AF United Kingdom to 55 Princes Gate Exhibition Road London SW7 2PN on July 6, 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 6, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(47 pages)
|