AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 17, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2019
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 17, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 20, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 3, 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 3, 2018 secretary's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 14, 2017
filed on: 15th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 60 Sheerness Mews London E16 2SR to 49a Sundridge Drive Chatham Kent ME5 8HL on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 17, 2016 with full list of members
filed on: 11th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 11, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 30th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 1, 2015 secretary's details were changed
filed on: 30th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 17, 2015 with full list of members
filed on: 30th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 30, 2015: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 60 Sheerness Mews London E16 2SR England to 60 Sheerness Mews London E16 2SR on August 30, 2015
filed on: 30th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 Strange Garden House Strange Garden Estate Bognor Regis PO21 4AL to 60 Sheerness Mews London E16 2SR on August 30, 2015
filed on: 30th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 30th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return made up to May 17, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 17, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 17, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 17, 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2010
| incorporation
|
Free Download
(19 pages)
|