AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 14, 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2E Accountants Unit 11 Flamingo Court Crampton Street London SE17 3BF. Change occurred on March 30, 2022. Company's previous address: 11 Grafton Close West Byfleet KT14 6DG England.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 14, 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Grafton Close West Byfleet KT14 6DG. Change occurred on February 19, 2019. Company's previous address: 35 Putney High Street London SW15 1SP England.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to April 30, 2016 (was May 31, 2016).
filed on: 5th, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Putney High Street London SW15 1SP. Change occurred on September 6, 2016. Company's previous address: 79 st Charles Square St. Charles Square St Pius X London W10 6EB England.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 79 St Charles Square St. Charles Square St Pius X London W10 6EB. Change occurred on January 28, 2015. Company's previous address: Flat 247 14 St. George Wharf London SW8 2LR.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 15, 2015: 4.00 GBP
filed on: 15th, January 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On October 16, 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2014 new director was appointed.
filed on: 11th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(24 pages)
|