AD01 |
New registered office address 30 Canterbury House 2 Wharf Street London United Kingdom SE8 3FZ. Change occurred on May 11, 2023. Company's previous address: Number 29 10 Reminder Lane Greenwich London SE10 0UJ United Kingdom.
filed on: 11th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 11th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 30, 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, May 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 7th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 13, 2017
filed on: 13th, October 2017
|
resolution |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 11th, October 2017
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, October 2017
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address Number 29 10 Reminder Lane Greenwich London SE10 0UJ. Change occurred on September 22, 2017. Company's previous address: Flat 30 Canterbury House 2 Wharf Street Greenwich London SE8 3FZ.
filed on: 22nd, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 25th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2016
filed on: 22nd, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2015
filed on: 16th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2014
filed on: 1st, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 12th, March 2014
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, December 2013
|
resolution |
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2013
filed on: 18th, September 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On September 18, 2013 director's details were changed
filed on: 18th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 19, 2013. Old Address: 33 Watling House 4 Woolwich Common Woolwich SE18 4HP United Kingdom
filed on: 19th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 14, 2013
filed on: 26th, June 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On June 26, 2013 director's details were changed
filed on: 26th, June 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 29, 2012 secretary's details were changed
filed on: 29th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 29, 2012 director's details were changed
filed on: 29th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 29, 2012 director's details were changed
filed on: 29th, June 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2012
|
incorporation |
Free Download
(20 pages)
|