AA |
Dormant company accounts made up to May 31, 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 2 11 Suffolk Road South Norwood London SE25 6EY. Change occurred on February 7, 2017. Company's previous address: Geoffrey House Flat 7 Pardoner Street London SE1 4DW.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 7th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 7th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 7, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 1st, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2013
filed on: 1st, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 3rd, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2012
filed on: 3rd, June 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2010
filed on: 5th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 5th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 5th, June 2010
| accounts
|
Free Download
(2 pages)
|
CH03 |
On April 8, 2010 secretary's details were changed
filed on: 5th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 5th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 29, 2010. Old Address: 36 Lockyer Estate Kipling Street London SE1 3RX
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to July 28, 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/07/2009 from 35 aberfeldy house john ruskin street london south east SE5 0XQ
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to September 3, 2008 - Annual return with full member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/06/2008 from 192B queens road london SE15 2HP
filed on: 25th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On June 21, 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 21, 2007 New secretary appointed;new director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 21, 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 21, 2007 New secretary appointed;new director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 11, 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 11, 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 11, 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 11, 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(11 pages)
|