(CS01) Confirmation statement with no updates July 14, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 14, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 14, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 14, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 26, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 26, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 26, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 26, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 26, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: January 14, 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 14, 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 19, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: November 11, 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 18, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 26, 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 26, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 18, 2011. Old Address: Brook Point 1412-1420 High Road London N20 9BH United Kingdom
filed on: 18th, August 2011
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, July 2011
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 6, 2011: 100.00 GBP
filed on: 22nd, July 2011
| capital
|
Free Download
(4 pages)
|
(CH01) On May 31, 2011 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 1, 2011
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(20 pages)
|