STEMETTES

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Director's details changed for Abdullahi Bashe on 2024-07-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Change of details for Mr Abdullahi Mohammed as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Abdullahi Mohammed on 2022-11-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 25 Finsbury Circus London EC2M 7EE on 2022-02-16

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 144 STUDIO 409, PELICAN HOUSE 144 CAMBRIDGE HEATH ROAD LONDON E1 5QJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM STUDIO 409 138 CAMBRIDGE HEATH ROAD LONDON E1 5QJ ENGLAND

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM PLEXAL 14 EAST BAY LANE HERE EAST QUEEN ELIZABETH OLYMPIC PARK LONDON E15 2GW ENGLAND

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM COLLECTIVE TEMPERANCE HOSPITAL 110 HAMPSTEAD ROAD LONDON NW1 2LS ENGLAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM PLEXAL 14 EAST BAY LANE HERE EAST QUEEN ELIZABETH OLYMPIC PARK LONDON E20 3BS ENGLAND

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELYN GUDERLEY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE-MARIE OSAMWENZE IMAFIDON / 13/03/2015

View Document

20/05/1620 May 2016 19/05/16 NO MEMBER LIST

View Document

06/02/166 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM C/O STEMETTES 103 CAMLEY STREET LONDON N1C 4PF ENGLAND

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 37 CAMDEN HIGH STREET LONDON NW1 7JE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 DIRECTOR APPOINTED MISS LYDIA MONNINGTON

View Document

27/05/1527 May 2015 19/05/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company