CS01 |
Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Apr 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th Apr 2017. New Address: Office 1 and 2 203 205 the Vale London W3 7QS. Previous address: Grand Union Studios C/O Accountax Pro / Grand Union Studios Unit 1.02 332 Ladbroke Grove London W10 5AD United Kingdom
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 25th Nov 2016. New Address: Grand Union Studios C/O Accountax Pro / Grand Union Studios Unit 1.02 332 Ladbroke Grove London W10 5AD. Previous address: Threshold House Suite 103 Shepherds Bush Green London W12 8TX
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 12th Nov 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 20th Nov 2014. New Address: Threshold House Suite 103 Shepherds Bush Green London W12 8TX. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 1.00 GBP
capital
|
|
TM01 |
Mon, 30th Jun 2014 - the day director's appointment was terminated
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 9th Jun 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th May 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 25th May 2014 - the day director's appointment was terminated
filed on: 25th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd May 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|