(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 3, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Trelawney Estate Paragon Road London E9 6NS. Change occurred on December 18, 2022. Company's previous address: International House 12 Constance Street London E16 2DQ England.
filed on: 18th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 3, 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 27, 2021 new director was appointed.
filed on: 6th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 27, 2021
filed on: 6th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 26, 2021
filed on: 6th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 27, 2021
filed on: 6th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 6th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 2, 2020 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on December 8, 2020. Company's previous address: Flat 2 18 Avon Road London E17 3RB England.
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2 18 Avon Road London E17 3RB. Change occurred on November 6, 2020. Company's previous address: 18 Avon Road Walthamstow London E17 3RB.
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 20, 2020 new director was appointed.
filed on: 3rd, October 2020
| officers
|
Free Download
|
(PSC07) Cessation of a person with significant control September 20, 2020
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
|
(TM01) Director's appointment was terminated on September 20, 2020
filed on: 3rd, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 20, 2020
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 Avon Road Walthamstow London E17 3RB. Change occurred on October 14, 2019. Company's previous address: PO Box 4385 08062752: Companies House Default Address Cardiff CF14 8LH.
filed on: 14th, October 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 16th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 1, 2018
filed on: 25th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2018
filed on: 25th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on October 17, 2018. Company's previous address: 145-157 st. John Street London EC1V 4PW.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 25th, December 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 17th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 5th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on July 2, 2014. Old Address: 145-157 St. John Street London EC1V 4PW
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 1, 2014. Old Address: 7 Lancelot Avenue Strood Rochester ME2 2YU England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 1, 2014. Old Address: 145-157 St. John Street London EC1V 4PW England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 25, 2013
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 15, 2012 new director was appointed.
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 14, 2012
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On September 3, 2012 new director was appointed.
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 21, 2012) of a secretary
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|