CS01 |
Confirmation statement with no updates May 2, 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 22, 2023 director's details were changed
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2023
filed on: 23rd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2023
filed on: 23rd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Cissbury Road London N15 5PU England to 15 Felixstowe Road London N9 0DX on February 22, 2023
filed on: 22nd, February 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 22, 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 162 Vartry Road London N15 6HA United Kingdom to 35 Cissbury Road London N15 5PU on October 21, 2020
filed on: 21st, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 19th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 31, 2018
filed on: 31st, July 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2017
|
incorporation |
Free Download
(11 pages)
|