(CS01) Confirmation statement with no updates 2023/04/15
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/04/15
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 19th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/04/15
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/04/15
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 23rd, January 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/02/06
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/27
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/06.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/02/06
filed on: 27th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/03/27
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/02/06
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/02/06
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/06.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/06.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/06.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/02/06
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/02/07
filed on: 7th, February 2019
| resolution
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2018/05/10
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/10
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/10
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 788/790 Finchley Road Temple Fortune London NW11 7TJ on 2017/05/12 to Elscot House Arcadia Avenue London N3 2JU
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/10
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/10
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 13th, February 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/10
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/13
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/05/31
filed on: 21st, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/10
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/05/31
filed on: 2nd, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/10
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/05/31
filed on: 5th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/10
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/05/31
filed on: 14th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/05/10
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/05/31
filed on: 31st, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/05/11 with complete member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/01/07 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/05/31
filed on: 7th, January 2009
| accounts
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
(288a) On 2007/05/23 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/05/23 Secretary resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/05/23 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/23 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/05/23 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/23 Secretary resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/05/23 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/05/23 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2007
| incorporation
|
Free Download
(16 pages)
|