(CS01) Confirmation statement with no updates May 6, 2025
filed on: 17th, May 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2024
filed on: 4th, January 2025
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2024
filed on: 18th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to 4 Chadwick Mews Thames Road London W4 3QX on June 5, 2024
filed on: 5th, June 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from O'michael and Co Accountants 221 Screenworks 22 Higbury Grove London N5 2ER United Kingdom to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on November 14, 2016
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 6, 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
(20 pages)
|