AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 32 Hurst Drive Waltham Cross EN8 8DG. Change occurred on November 18, 2021. Company's previous address: 373 Hertford Road London N9 7BN.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 22, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 22, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 22, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(20 pages)
|
SH01 |
Capital declared on June 10, 2016: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on August 4, 2015: 99.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 6, 2014. Old Address: 11 Commerce Road Wood Green London N22 8DZ United Kingdom
filed on: 6th, June 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2014: 100.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|