CS01 |
Confirmation statement with updates Fri, 19th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th May 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th May 2022. New Address: 38 Downs Road Dunstable Beds LU5 4DD. Previous address: 91 Whittlesea Road Harrow Middlesex HA3 6LT England
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th May 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 1st Jun 2019: 2.00 GBP
filed on: 19th, January 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jun 2019
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Fri, 1st Sep 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 22nd Nov 2016. New Address: 91 Whittlesea Road Harrow Middlesex HA3 6LT. Previous address: 148 Edgware Way Edgware HA8 8JY England
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 20th Nov 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(24 pages)
|