AA01 |
Previous accounting period shortened to Fri, 29th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 24th, April 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Jan 2020. New Address: 13 Waring Drive Orpington BR6 6DN. Previous address: 76 Pembroke Road London N10 2HT England
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jan 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Jan 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Oct 2018. New Address: 76 Pembroke Road London N10 2HT. Previous address: 28 Clonbrock Road London N16 8RR England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Oct 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 12th Apr 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Apr 2017. New Address: 28 Clonbrock Road London N16 8RR. Previous address: 2 Stamford Square London SW15 2BF United Kingdom
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 29th Sep 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 21st May 2015: 1.00 GBP
capital
|
|