CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 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: 29th, December 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 22, 2020
filed on: 24th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box 12893 Epping Essex CM16 9FL. Change occurred on June 25, 2020. Company's previous address: PO Box 12893 PO Box 12893 P.O. Box 12893 Epping Essex CM16 9FL England.
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 22, 2020 director's details were changed
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 22, 2020 secretary's details were changed
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On April 22, 2020 director's details were changed
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2020 director's details were changed
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box 12893 PO Box 12893 P.O. Box 12893 Epping Essex CM16 9FL. Change occurred on April 8, 2020. Company's previous address: Lake View Copped Hall Epping Essex CM16 5HS.
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 090479680001
filed on: 4th, March 2020
|
mortgage |
Free Download
(1 page)
|
SH01 |
Capital declared on January 22, 2020: 1.00 GBP
filed on: 22nd, January 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090479680002, created on November 1, 2019
filed on: 12th, November 2019
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 090479680003, created on November 1, 2019
filed on: 12th, November 2019
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 22nd, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 22, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 30, 2015 director's details were changed
filed on: 30th, May 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 30, 2015 secretary's details were changed
filed on: 30th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 30th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 30, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Lake View Copped Hall Epping Essex CM16 5HS. Change occurred on April 27, 2015. Company's previous address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 27th, April 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 090479680001, created on July 8, 2014
filed on: 11th, July 2014
|
mortgage |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on May 20, 2014: 1.00 GBP
|
capital |
|