CS01 |
Confirmation statement with no updates January 9, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 16, 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Gilstead Road London SW6 2LG to 1 White Horse Mews, Wem Noble Street Wem Shrewsbury SY4 5DZ on March 28, 2020
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 19, 2019
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 19, 2019
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 9, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 26, 2016: 5.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 20, 2015: 5.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2014: 1.00 GBP
capital
|
|
AP01 |
On January 9, 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 9, 2014. Old Address: , Unit 36 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 9, 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, January 2014
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 22, 2011 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to May 22, 2010 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to May 22, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to May 22, 2012
filed on: 8th, January 2014
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2010
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/2009 from, unit 2 fulham park house, 1A chesilton road, fulham, london, SW6 5AA, uk
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(16 pages)
|