DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 14th, 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: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 19, 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 4th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 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: 14th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2016 with full list of members
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 8, 2016: 1.00 GBP
|
capital |
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, November 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 23, 2015 with full list of members
filed on: 28th, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 23, 2014
filed on: 2nd, March 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on March 2, 2015: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from , 3 Hutchings Walk, London, NW11 6LT, United Kingdom to 55 Hendon Hall Court Parson Street Hendon London NW4 1QY on November 17, 2014
filed on: 17th, November 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2014
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2014
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 23rd, June 2014
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2013 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 15th, February 2013
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2012 with full list of members
filed on: 23rd, October 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On October 23, 2012 new director was appointed.
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 23, 2012
filed on: 23rd, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 23, 2012. Old Address: , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
filed on: 23rd, October 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, September 2012
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2011
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|