SH06 |
Notice of cancellation of shares. Capital declared on Thu, 29th Jun 2023 - 50.00 GBP
filed on: 12th, July 2023
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, July 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Jun 2022
filed on: 29th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Jun 2022
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jun 2022 director's details were changed
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jun 2022 director's details were changed
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 25th Mar 2022 - the day director's appointment was terminated
filed on: 11th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Jun 2021
filed on: 18th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Jun 2021 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 20th Jun 2019 director's details were changed
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Jun 2019 director's details were changed
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Jun 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Jun 2018 director's details were changed
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Jun 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jun 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 22nd Jun 2017. New Address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Previous address: First Floor, 4 Denman Street London W1D 7HD United Kingdom
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2017
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2016
|
incorporation |
Free Download
(7 pages)
|