TM02 |
Tue, 1st Feb 2022 - the day secretary's appointment was terminated
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 5th Sep 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th May 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 1st Aug 2018 - the day director's appointment was terminated
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Aug 2018. New Address: 57 Rochdale Road London SE2 0XE. Previous address: Unit 4, the Old School Church Street Biggleswade Bedfordshire SG18 0JS England
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 29th Nov 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Nov 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Aug 2017. New Address: Unit 4, the Old School Church Street Biggleswade Bedfordshire SG18 0JS. Previous address: 57 Rochdale Road Abbeywood London SE2 0XE United Kingdom
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(22 pages)
|