AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 20, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Shapland Way London N13 4EZ. Change occurred on September 22, 2020. Company's previous address: 131 Morton Way London N14 7AN England.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 9, 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 9, 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 9, 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 131 Morton Way London N14 7AN. Change occurred on January 9, 2020. Company's previous address: 170 Greenford Road Harrow HA1 3QX England.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 9, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 29, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 20, 2018
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 9, 2016: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 29, 2015: 1.00 GBP
capital
|
|