CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 2, 2021 director's details were changed
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 2, 2021 director's details were changed
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2021
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on August 5, 2021
filed on: 5th, August 2021
|
address |
Free Download
(1 page)
|
CH01 |
On May 24, 2021 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 24, 2021
filed on: 14th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 24, 2021 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 23, 2017 director's details were changed
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 23, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
|
gazette |
Free Download
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On November 13, 2014 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 24th, September 2014
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2013
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 24, 2013: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|