CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 17th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 55a Westbourne Grove Westcliff-on-Sea SS0 9TG on August 11, 2020
filed on: 11th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 10th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 10th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 24th, March 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Glenwood Avenue Westcliff-on-Sea Essex SS0 9DT to 27 Old Gloucester Street London WC1N 3AX on August 4, 2016
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On April 13, 2015 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 1, 2015
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 126 Hainault Road London E11 1EL to 52 Glenwood Avenue Westcliff-on-Sea Essex SS0 9DT on March 12, 2015
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 4th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 2nd, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 14th, February 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 31, 2012 with full list of members
filed on: 9th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 24th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 31, 2011 with full list of members
filed on: 8th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 26th, January 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 31, 2010 with full list of members
filed on: 8th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 31, 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 7th, January 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to July 10, 2009
filed on: 10th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 8th, April 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to June 4, 2008
filed on: 4th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 11th, March 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to June 25, 2007
filed on: 25th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to June 25, 2007
filed on: 25th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 15th, January 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 15th, January 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to June 8, 2006
filed on: 8th, June 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to June 8, 2006
filed on: 8th, June 2006
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on June 4, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 29th, July 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 4, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 29th, July 2005
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2005
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2005
|
incorporation |
Free Download
(18 pages)
|