GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Nov 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 8th Dec 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Nov 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 14th Feb 2019 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Nov 2017 - the day director's appointment was terminated
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Nov 2017 - the day director's appointment was terminated
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Nov 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Wed, 1st Nov 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Wed, 7th Jun 2017 - the day secretary's appointment was terminated
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 23rd Aug 2016. New Address: 472 Mile End Road Portsmouth PO2 7BX. Previous address: 15 Howe Road Hemel Hempstead Hertfordshire HP3 9JN
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 15th Jul 2013 - the day director's appointment was terminated
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st May 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Jul 2014: 30.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(9 pages)
|