(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 18, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 18, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Boaters Avenue Brentford Middlesex TW8 8FG to 3 Woodlands Road Isleworth TW7 6NR on May 26, 2021
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 4 Boaters Avenue Brentford Middlesex TW8 8FG on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 20, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(26 pages)
|