CS01 |
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th May 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd December 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th November 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 28th November 2019 secretary's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 38 Kings Avenue Bromley BR1 4HW. Change occurred on Monday 9th September 2019. Company's previous address: 66 Streatham Hill London SW2 4rd.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th May 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 14th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th May 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th May 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th May 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th May 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 18th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th May 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 17th May 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Friday 29th May 2009 - Annual return with full member list
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 24th June 2008 - Annual return with full member list
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 23/10/07 from: 24 southcote road walthamstow london E17 7AX
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/10/07 from: 24 southcote road walthamstow london E17 7AX
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 7th June 2007 - Annual return with full member list
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 7th June 2007 - Annual return with full member list
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2006
| incorporation
|
Free Download
(33 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2006
| incorporation
|
Free Download
(33 pages)
|