AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 20th Apr 2018. New Address: Office Q 35a Astbury Road London SE15 2NL. Previous address: 1470 Na Podlesi Kadan 43201, Czech Republic SE15 2NL United Kingdom
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 18th Apr 2018. New Address: 1470 Na Podlesi Kadan 43201, Czech Republic SE15 2NL. Previous address: Office Q 35a Astbury Road London SE15 2NL England
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Feb 2017. New Address: Office Q 35a Astbury Road London SE15 2NL. Previous address: 103 Church Hill London E17 3BD
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 3rd Jun 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 4th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 4th May 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Wed, 2nd Apr 2014 - the day secretary's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 25th Mar 2014. Old Address: 6 Bexley Square Salford Manchester M3 6BZ United Kingdom
filed on: 25th, March 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(9 pages)
|