AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 8, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 19, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 18, 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 18, 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 18, 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT. Change occurred on September 9, 2019. Company's previous address: Lower Ground Level Castlewood House 77/91 New Oxford Street London WC1A 1DG.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 9, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 5, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 17, 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 10, 2013: 2.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(8 pages)
|