AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
|
PSC04 |
Change to a person with significant control May 1, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 1, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Castile Road London SE18 6JJ. Change occurred on May 16, 2022. Company's previous address: 2a-2B Woolwich New Road London SE18 6HA England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2017
filed on: 6th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2017 director's details were changed
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 15, 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 15th, September 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2a-2B Woolwich New Road London SE18 6HA. Change occurred on September 15, 2016. Company's previous address: 19 Ritter Street London SE18 4DT.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 27, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on May 27, 2014: 2.00 GBP
capital
|
|