(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from May 31, 2022 to July 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 26, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 26, 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 26, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 26, 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Lynn Hagger 11 Meadow Bank Avenue Sheffield S7 1PB England to 197 197 Coppermill Lane London E17 7HF on July 30, 2018
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 26, 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 26, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 10 Holmbush Court Green Lane London NW4 2NS England to C/O Lynn Hagger 11 Meadow Bank Avenue Sheffield S7 1PB on April 22, 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 97 Radbourne Road London SW12 0EE England to Flat 10 Holmbush Court Green Lane London NW4 2NS on November 30, 2015
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 28, 2015 director's details were changed
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 26, 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|