(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England on Tue, 22nd Jun 2021 to 70-72 Victoria Road Ruislip HA4 0AH
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
(AP04) On Mon, 21st Jun 2021, company appointed a new person to the position of a secretary
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd May 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ England on Mon, 10th Apr 2017 to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1, 2 & 3 Wolverton Mansions Uxbridge Road London W5 3LA United Kingdom on Thu, 23rd Feb 2017 to Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(23 pages)
|