CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 4 9 Mill Lane Manchester M22 4HJ. Change occurred on November 18, 2020. Company's previous address: Flat 4 9 Mill Lane Manchester M22 4HJ England.
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 9 Mill Lane Manchester M22 4HJ. Change occurred on November 17, 2020. Company's previous address: 63 Beechmount Avenue London W7 3AF England.
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 63 Beechmount Avenue London W7 3AF. Change occurred on March 3, 2019. Company's previous address: 524 Greenford Road Greenford London UB6 8SH England.
filed on: 3rd, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On May 25, 2018 director's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 524 Greenford Road Greenford London UB6 8SH. Change occurred on October 19, 2017. Company's previous address: 28 Beechmount Avenue Greenford London W7 3AG United Kingdom.
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 524 Greenford Road Greenford London UB6 8SH. Change occurred on October 19, 2017. Company's previous address: 524 Greenford Road Greenford London UB6 8SH England.
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2017
|
incorporation |
Free Download
(8 pages)
|