DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 29, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 29, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 29, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 29, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 27, 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 27, 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 29, 2018
filed on: 10th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 29, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2017 to May 29, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to May 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Lyndum House, 12 High Street Petersfield GU32 3JG. Change occurred on January 31, 2017. Company's previous address: Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP United Kingdom.
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP. Change occurred on September 5, 2016. Company's previous address: Unit 12 6 Leinster Gardens London W2 6DP.
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address Unit 12 6 Leinster Gardens London W2 6DP. Change occurred on August 1, 2014. Company's previous address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(37 pages)
|