(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 16th Nov 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 16th Nov 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Nov 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Nov 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Nov 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 17th Nov 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Summit House 13 High Street Wanstead London E11 2AA on Fri, 18th Nov 2022 to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 17th Nov 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Sep 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Sep 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Oct 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 25th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 25th May 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 25th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 100.00 GBP
capital
|
|
(CH01) On Fri, 29th May 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th May 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th May 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th May 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2011
| incorporation
|
Free Download
(41 pages)
|