(AA) Micro company accounts made up to 31st May 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th May 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st May 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd October 2021. New Address: 42 Chatsworth Road London W5 3DB. Previous address: 18 Rosenau Crescent London SW11 4RZ England
filed on: 23rd, October 2021
| address
|
Free Download
(1 page)
|
(TM01) 27th September 2021 - the day director's appointment was terminated
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th September 2021. New Address: 18 Rosenau Crescent London SW11 4RZ. Previous address: 42 Chatsworth Road London W5 3DB England
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 15th July 2021 - the day director's appointment was terminated
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st June 2021. New Address: 42 Chatsworth Road London W5 3DB. Previous address: 18 Jemmett Close Kingston upon Thames Surrey KT2 7AJ
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th May 2021
filed on: 30th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 17th May 2021
filed on: 30th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 17th May 2021 - the day secretary's appointment was terminated
filed on: 30th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th May 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th May 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2018
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 28th May 2016 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 3rd May 2016 - the day director's appointment was terminated
filed on: 8th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd May 2016
filed on: 8th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th May 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th May 2014 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th July 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th May 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th May 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th May 2011 with full list of members
filed on: 25th, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2010
| incorporation
|
Free Download
(18 pages)
|