AA |
Dormant company accounts made up to May 29, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 29, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2022 to May 29, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2021 to May 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Albert Embankment London SE1 7TL United Kingdom to 57 Stroud Green Road London N4 3EG on October 31, 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 11, 2016 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 11, 2016 secretary's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 12, 2017 secretary's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 3, 2016: 50001.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57 Stroud Green Road London N4 3EG England to 37 Albert Embankment London SE1 7TL on August 1, 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 25 Payne Street London SE8 4LP to 57 Stroud Green Road London N4 3EG on June 28, 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 27, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on May 27, 2014: 1.00 GBP
capital
|
|