(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 24th Mar 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Wed, 30th May 2018 to Thu, 31st May 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Jun 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th May 2017
filed on: 14th, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Jul 2017 - the day director's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 28th Jul 2017 - the day director's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 28th Jul 2017 - the day director's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 13th Mar 2017. New Address: 234 Whitechapel Road London E1 1BJ. Previous address: C/O Tech Bit Waterlily Business Centre Suite 310 2-10 Cleveland Way London E1 4UF England
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th May 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 4th Jan 2017. New Address: C/O Tech Bit Waterlily Business Centre Suite 310 2-10 Cleveland Way London E1 4UF. Previous address: 3 Stockton House Ellsworth Street London E2 0AY England
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 2nd Jun 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
(CH03) On Thu, 10th Sep 2015 secretary's details were changed
filed on: 27th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Sep 2015 director's details were changed
filed on: 27th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 30th Oct 2015. New Address: 3 Stockton House Ellsworth Street London E2 0AY. Previous address: 149 East India Dock Road London E14 6DA
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 2nd Jun 2015 with full list of members
filed on: 28th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 28th Jun 2015: 2000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th May 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Jun 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 3rd Jun 2014: 2000.00 GBP
capital
|
|
(AP01) On Fri, 30th May 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 12th May 2014: 2000.00 GBP
filed on: 30th, May 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 30th May 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th May 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(21 pages)
|