CH01 |
On June 1, 2023 director's details were changed
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 27, 2023 new director was appointed.
filed on: 6th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2023
filed on: 6th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2023 new director was appointed.
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2023
filed on: 9th, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 73 Riefield Road London SE9 2RB. Change occurred on August 9, 2023. Company's previous address: 36 Guild Road London SE7 8HW England.
filed on: 9th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, May 2022
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2021
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2021
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2019
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 16, 2018 new director was appointed.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 23, 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to June 30, 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Guild Road London SE7 8HW. Change occurred on June 10, 2016. Company's previous address: 2nd Floor Royal Sovereign House 40 Beresford Street London SE18 6BF.
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 1, 2016
filed on: 1st, June 2016
|
resolution |
Free Download
|
MISC |
Form NE01
filed on: 1st, June 2016
|
miscellaneous |
Free Download
|
CONNOT |
Change of name notice
filed on: 1st, June 2016
|
change of name |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to July 31, 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On June 13, 2015 director's details were changed
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2015
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 12, 2015
filed on: 15th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 12, 2015
filed on: 15th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 2Nd Floor Royal Sovereign House 40 Beresford Street London SE18 6BF. Change occurred on March 4, 2015. Company's previous address: 36 Guild Road Charlton London SE7 8HW.
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
On February 3, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 31, 2014
filed on: 18th, September 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|