CS01 |
Confirmation statement with no updates Sat, 20th May 2023
filed on: 13th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 6th, March 2024
|
accounts |
Free Download
(2 pages)
|
TM01 |
Sun, 4th Jun 2023 - the day director's appointment was terminated
filed on: 22nd, January 2024
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st 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 Tue, 31st May 2022
filed on: 5th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 6th, June 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th May 2022
filed on: 28th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Sat, 23rd Apr 2022 director's details were changed
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 12th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095998170001, created on Tue, 11th Feb 2020
filed on: 19th, February 2020
|
mortgage |
Free Download
(32 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 24th May 2017. New Address: 1a Acton Hill Mews, Uxbridge Road London W3 9QN. Previous address: 3 Acton Hill Mews Acton London W3 9QN United Kingdom
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2015
|
incorporation |
Free Download
(7 pages)
|