GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On July 6, 2021 director's details were changed
filed on: 6th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2021
filed on: 6th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 7, 2021
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 5, 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 9, 2018 director's details were changed
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 9, 2018
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 30th, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on May 20, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 20th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On May 20, 2016 director's details were changed
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 21st, July 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
|
incorporation |
Free Download
(7 pages)
|