AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 24th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 23, 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On May 26, 2022 new director was appointed.
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 13, 2022
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 6, 2021
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 10, 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 9, 2021 new director was appointed.
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 12th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 16, 2018
filed on: 26th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 18, 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On December 12, 2017 new director was appointed.
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hml Coupe 7 Rodney Road Cheltenham GL50 1HX England to 94 Park Lane Croydon Surrey CR0 1JB on August 21, 2017
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 4th, July 2017
|
accounts |
Free Download
(3 pages)
|
AP04 |
On June 1, 2017 - new secretary appointed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 3, 2016 new director was appointed.
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Heath Street London NW3 6TP to C/O Hml Coupe 7 Rodney Road Cheltenham GL50 1HX on October 14, 2016
filed on: 14th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
On October 13, 2016 new director was appointed.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 13, 2016
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2016 with full list of members
filed on: 22nd, September 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On September 22, 2016 new director was appointed.
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tuscan Studios, 14 Muswell Hill Road London N6 5UG United Kingdom to 1 Heath Street London NW3 6TP on September 15, 2016
filed on: 15th, September 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 16, 2016
filed on: 25th, August 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 18, 2015: 11.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|