AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from No 8 Amanda Court 79 Falmouth Avenue Highams Park London E4 9PZ England on Mon, 25th Oct 2021 to 27 Winters Court Alpha Road London E4 6TE
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Oct 2017
filed on: 14th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O No 2 Flat 2 75 Falmouth Avenue Highams Park London E4 9QR England on Wed, 22nd Feb 2017 to No 8 Amanda Court 79 Falmouth Avenue Highams Park London E4 9PZ
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Aug 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th May 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 92 Bulwer Road Bulwer Road Enfield London N18 1QQ on Thu, 26th May 2016 to C/O No 2 Flat 2 75 Falmouth Avenue Highams Park London E4 9QR
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 31st Mar 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 30th Mar 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2 75 Falmouth Ave Flat 2 75 Falmouth Avenue Highams Park London E4 9QR on Sat, 2nd Aug 2014 to 92 Bulwer Road Bulwer Road Enfield London N18 1QQ
filed on: 2nd, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd May 2014
filed on: 25th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 22nd Mar 2014. Old Address: 63 Larkshall Road London E4 6PD England
filed on: 22nd, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Jun 2013. Old Address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Oct 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd May 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 14th Nov 2011. Old Address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 14th Nov 2011. Old Address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
AP03 |
On Fri, 4th Nov 2011, company appointed a new person to the position of a secretary
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 26th Sep 2011 new director was appointed.
filed on: 26th, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 24th Sep 2011
filed on: 24th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 24th Sep 2011
filed on: 24th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Sep 2011 new director was appointed.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Sep 2011 new director was appointed.
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Sep 2011 new director was appointed.
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(23 pages)
|