CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 4, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 15, 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2018
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2014 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 3rd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 3, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 9th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 9th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 9, 2012. Old Address: Waterlily Business Centre Office No 302 10 Cleveland Way London E1 4UF
filed on: 9th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 9th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 18, 2011 new director was appointed.
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 16, 2011. Old Address: C/O Sam's Accounting Services Ltd 92a Forest Road London E17 6JQ United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 16, 2011. Old Address: Office No 302 10 Cleveland Way London E1 4UF United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 16, 2011. Old Address: Waterlily Business Centre Office No 302 10 Cleveland Way London E1 4UF United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(23 pages)
|