GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 12th, June 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 22nd Dec 2021
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Dec 2021
filed on: 17th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Apr 2022
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Oct 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th Oct 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 31st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 25th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 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)
|
PSC01 |
Notification of a person with significant control Thu, 15th Mar 2018
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Sewell Road London SE2 9XN England on Thu, 21st Jun 2018 to Unit 9 Block 1 Unit 9 Block 1 Dockyard Industrial Estate London SE18 5PQ
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 14th Jun 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Reuben Guma Unit 9 Block 1 Dockyard Industrial Estate, Woolwich Church Street London SE18 5PQ England on Wed, 20th Jun 2018 to 4 Sewell Road London SE2 9XN
filed on: 20th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 14th Jun 2018 new director was appointed.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Apr 2018 new director was appointed.
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Apr 2018 new director was appointed.
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Apr 2018
filed on: 10th, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 10th Apr 2018 director's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st May 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 31st May 2016
filed on: 17th, September 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Sat, 3rd Sep 2016 new director was appointed.
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Foxton House Albert Road London E16 2JL on Fri, 16th Sep 2016 to C/O Reuben Guma Unit 9 Block 1 Dockyard Industrial Estate, Woolwich Church Street London SE18 5PQ
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Sat, 3rd Sep 2016 new director was appointed.
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 3rd Sep 2016
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Sat, 3rd Sep 2016, company appointed a new person to the position of a secretary
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 10th May 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 13th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 10th May 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 7th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 10th May 2013
filed on: 16th, May 2013
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, September 2012
|
resolution |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2012
|
incorporation |
Free Download
(18 pages)
|