AA |
Micro company financial statements for the year ending on May 31, 2024
filed on: 31st, March 2025
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2025
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 4385 09025857 - Companies House Default Address Cardiff CF14 8LH to Hoxton Mix 3rd Floor, 86-90 Paul Street London EC2A 4NE on February 5, 2025
filed on: 5th, February 2025
| address
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2025
| gazette
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Hoxton Mix 3rd Floor, 86-90 Paul St, London Paul Street London EC2A 4NE.
filed on: 3rd, January 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2024
filed on: 1st, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 17th, May 2024
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2023
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 9, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 9, 2020
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 9, 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Hoxton Mix 86-90 London EC2A 4NE to Hoxton Mix, 86-90 Paul Street London EC2A 4NE on December 19, 2018
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 9, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 9, 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On December 9, 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 6, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 6, 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(25 pages)
|