CS01 |
Confirmation statement with updates February 26, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 11, 2024 new director was appointed.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 2, 2023 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 25th, May 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 March 6, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2019: 90.00 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 7, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 7, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 28, 2017
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2016: 90.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 9, 2015: 90.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 29th, October 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2014: 90.00 GBP
capital
|
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 15th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 15th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 7, 2014. Old Address: No 1 Highmead Highmead London England SE18 2DH England
filed on: 7th, June 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 16, 2012 director's details were changed
filed on: 19th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 19, 2012: 90.00 GBP
filed on: 19th, May 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On May 16, 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 16, 2012: 90.00 GBP
filed on: 16th, May 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On May 16, 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 16, 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2012 new director was appointed.
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On March 16, 2012 secretary's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On February 26, 2012 director's details were changed
filed on: 26th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|