CS01 |
Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 17th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Wed, 17th Feb 2021 secretary's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Feb 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 25th Jan 2021
filed on: 25th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 14th, September 2020
|
accounts |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Sep 2020 director's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On Sat, 31st Dec 2016 secretary's details were changed
filed on: 25th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 13th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 31st Dec 2015 director's details were changed
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 31st Dec 2015
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Dec 2015. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 201a Victoria Street London SW1E 5NE United Kingdom
filed on: 8th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on Thu, 18th Jun 2015: 100.00 GBP
|
capital |
|