(AA) Micro company accounts made up to 31st May 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th October 2023. New Address: 70 Priory Road Tonbridge Kent TN9 2BL. Previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 11th July 2022. New Address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT. Previous address: 2 Gallery Court 1 - 7 Pilgrimage Street London SE1 4LL England
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 4th, June 2021
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 4th May 2020
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 4th February 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th February 2020 secretary's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 19th January 2017 secretary's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 19th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(8 pages)
|