(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd May 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 5th Jan 2021
filed on: 5th, January 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd May 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd May 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 2nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 24th May 2016
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 26th Jul 2017. New Address: 59 Hind Crescent Erith Kent DA8 3BP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 22nd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
(7 pages)
|