AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 2nd Jun 2023. New Address: Unit 2 7C High Street Barnet EN5 5UE. Previous address: 7C High Street Barnet EN5 5UE England
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th May 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 31st May 2023. New Address: 7C High Street Barnet EN5 5UE. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2022 to Mon, 30th May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th May 2022. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th May 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th May 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 24th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 24th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 24th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 24th May 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 24th May 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th May 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(21 pages)
|