CS01 |
Confirmation statement with no updates November 18, 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Lancaster Drive Loughton Essex IG10 3NQ United Kingdom to 14 Piercefield Calcot Reading RG31 7AS on August 15, 2022
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 28, 2020
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 28, 2020
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 28, 2020
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 28, 2020
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 18, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 28, 2020: 101.00 GBP
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 3, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On June 8, 2018 secretary's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Lancaster Drive Loughton Essex IG10 3NQ on June 8, 2018
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2017
| incorporation
|
Free Download
(31 pages)
|