GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
|
dissolution |
Free Download
(1 page)
|
CH01 |
On March 27, 2023 director's details were changed
filed on: 27th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 26th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, February 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 28th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 6th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 3-4 Wells Terrace London N4 3JU United Kingdom to 71-75 Shelton Street London WC2H 9JQ on May 13, 2019
filed on: 13th, May 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Upper Flat 18 Chaucer Road London SE24 0NU to 2nd Floor 3-4 Wells Terrace London N4 3JU on September 25, 2018
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 24th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On May 20, 2017 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 23, 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 23, 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 23, 2014 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 13, 2014. Old Address: 39 St Marys Road London SE15 2EA United Kingdom
filed on: 13th, March 2014
|
address |
Free Download
(1 page)
|
CH01 |
On March 13, 2014 director's details were changed
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2013
|
incorporation |
Free Download
(7 pages)
|