AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 18th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2016
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 18th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 18, 2016: 2.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on December 1, 2014
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 21, 2015 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 17, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 21, 2014 with full list of members
filed on: 10th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 21, 2013 with full list of members
filed on: 27th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 27, 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 21, 2012 with full list of members
filed on: 17th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2011 with full list of members
filed on: 19th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2010 with full list of members
filed on: 6th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to June 30, 2009
filed on: 20th, May 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 4th, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to September 17, 2008
filed on: 17th, September 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 15th, May 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to July 3, 2007
filed on: 3rd, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to July 3, 2007
filed on: 3rd, July 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On July 6, 2006 New secretary appointed
filed on: 6th, July 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/07/06 from: 63 castle road portsmouth PO5 3AY
filed on: 6th, July 2006
|
address |
Free Download
(1 page)
|
288a |
On July 6, 2006 New secretary appointed
filed on: 6th, July 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/07/06 from: 63 castle road portsmouth PO5 3AY
filed on: 6th, July 2006
|
address |
Free Download
(1 page)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 6, 2006 New director appointed
filed on: 6th, July 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/06/06 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 22nd, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/06 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 22nd, June 2006
|
address |
Free Download
(1 page)
|
288b |
On June 21, 2006 Secretary resigned
filed on: 21st, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 21, 2006 Secretary resigned
filed on: 21st, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 21, 2006 Director resigned
filed on: 21st, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2006
|
incorporation |
Free Download
(13 pages)
|
288b |
On June 21, 2006 Director resigned
filed on: 21st, June 2006
|
officers |
Free Download
(1 page)
|