TM01 |
2023/08/18 - the day director's appointment was terminated
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/18.
filed on: 18th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/17
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
2023/03/02 - the day director's appointment was terminated
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/02.
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/17
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, March 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 20th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/17
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/17
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 23rd, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/17
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/06/24 - the day director's appointment was terminated
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/06/24 - the day director's appointment was terminated
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/06/24 - the day director's appointment was terminated
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 18th, April 2019
|
accounts |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/17
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/17
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2017/07/27 - the day director's appointment was terminated
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/27.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 14th, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/11/03. New Address: C/O Pembury,Clarke Associates, Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL. Previous address: C/O Coole & Haddock 5 the Steyne Worthing West Sussex BN11 3DT United Kingdom
filed on: 3rd, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/17, no shareholders list
filed on: 1st, July 2016
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2015
|
incorporation |
Free Download
(35 pages)
|