(CS01) Confirmation statement with no updates 2023-12-21
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 20th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-12-07
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-10-12
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-10-12 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-12-07
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-11-25
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-11-25 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 17 G4, Cranmer Road West Meadows Industrial Estate Derby DE21 6JL England to 2 Derby Street Manchester M8 8AT on 2021-12-02
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Derby Street Manchester M8 8AT England to Unit 17, G4 Cranmer Road West Meadows Industrial Estate Derby DE21 6JL on 2021-12-02
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-12-01
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-20
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from No.8 4 Miles Road Mitcham CR4 3DA England to Unit 17 G4, Cranmer Road West Meadows Industrial Estate Derby DE21 6JL on 2021-05-19
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-06-20
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2018-05-31
filed on: 24th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-20
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-09
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 104 High Street Colliers Wood London SW19 2BT England to No.8 4 Miles Road Mitcham CR4 3DA on 2018-12-11
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-01
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-08-01
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-09
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2017-12-22
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 5th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Cheetwood Road Derby Street Manchester M8 8AT England to 104 High Street Colliers Wood London SW19 2BT on 2017-03-05
filed on: 5th, March 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-09
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Lucien Road London SW17 8HS to 2 Cheetwood Road Derby Street Manchester M8 8AT on 2016-03-29
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-03-01 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-10-09 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-09 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 High Street Colliers Wood London SW19 2AE England to 29 Lucien Road London SW17 8HS on 2014-10-06
filed on: 6th, October 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 Lucien Road London SW17 8HS United Kingdom on 2013-09-03
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-05-18 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-06-28: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 18th, February 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2012-03-01 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-03-01 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-18 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 294 Merton Road London SW18 5JW England on 2012-07-31
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(9 pages)
|