AD01 |
Registered office address changed from 93 Chatterton Road Bromley BR2 9QQ United Kingdom to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on December 14, 2022
filed on: 14th, December 2022
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 11, 2022
filed on: 20th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 16, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 16, 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 096416900001, created on June 26, 2018
filed on: 4th, July 2018
|
mortgage |
Free Download
(25 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On June 30, 2015 new director was appointed.
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On June 30, 2015 new director was appointed.
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2015
|
incorporation |
Free Download
(27 pages)
|