AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 10th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sat, 13th Aug 2022 director's details were changed
filed on: 13th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 24th Aug 2021 director's details were changed
filed on: 24th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Aug 2021
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 21st Sep 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 13th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 1st, May 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st May 2020
filed on: 27th, April 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Oct 2019
filed on: 25th, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2018
|
gazette |
Free Download
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 22nd Nov 2018. New Address: 171 the Vale London W3 7rd. Previous address: 129 Station Road London NW4 4NJ United Kingdom
filed on: 22nd, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 3rd Aug 2018
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 22nd Nov 2018
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 3rd Aug 2017. New Address: 129 Station Road London NW4 4NJ. Previous address: 84 Lee Road Perivale Greenford Middlesex UB6 7DB England
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Aug 2017 new director was appointed.
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Aug 2017 - the day director's appointment was terminated
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Aug 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 26th May 2016. New Address: 84 Lee Road Perivale Greenford Middlesex UB6 7DB. Previous address: 171 the Vale London England, United Kingdom W3 7rd
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th May 2016: 2.00 GBP
|
capital |
|
TM01 |
Fri, 19th Jun 2015 - the day director's appointment was terminated
filed on: 7th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Jul 2015. New Address: 171 the Vale London England, United Kingdom W3 7rd. Previous address: 62 Edgware Road London W2 2EH United Kingdom
filed on: 7th, July 2015
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, July 2015
|
resolution |
Free Download
|
TM01 |
Fri, 19th Jun 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2015
|
incorporation |
Free Download
(8 pages)
|