(CS01) Confirmation statement with no updates Friday 26th May 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th May 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th May 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th May 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 24th May 2018
filed on: 26th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 4th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 4th October 2017 secretary's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Cherry Court New Road Mitcham Surrey CR4 4JN to 52 Chartwell Place Cheam Sutton Surrey SM3 9TD on Thursday 10th August 2017
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 27th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 27th May 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 27th May 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 27th May 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 24th April 2013 from 56 Nibthwaite Road Harrow Middlesex HA1 1TA
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Sunday 27th May 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 27th May 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 4th February 2011.
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 27th May 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Friday 1st January 2010 secretary's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 28th June 2010 from 134 Gorringe Park Ave Mitcham Surrey CR4 2DX
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2009
| incorporation
|
Free Download
(19 pages)
|