DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 8, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 18, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 25, 2022 to May 24, 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from May 26, 2021 to May 25, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 18, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on November 14, 2021. Company's previous address: 9 Queen's Yard White Post Lane London E9 5EN.
filed on: 14th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from May 27, 2020 to May 26, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 18, 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 28, 2019 to May 27, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 18, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 29, 2018 to May 28, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 18, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2017 to May 29, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to May 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 19, 2015: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 18, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 18, 2015 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 23, 2012 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(7 pages)
|