GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Galley House Moon Lane Barnet EN5 5YL. Change occurred on August 1, 2022. Company's previous address: Unit 2 17-19 Bonny Street London NW1 9PE England.
filed on: 1st, August 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 17-19 Bonny Street London NW1 9PE. Change occurred on September 26, 2018. Company's previous address: 51 Clarkegrove Road Sheffield S10 2NH United Kingdom.
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 16th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 26, 2017
filed on: 26th, June 2017
|
resolution |
Free Download
(3 pages)
|
CH01 |
On July 19, 2016 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2016
|
incorporation |
Free Download
(35 pages)
|