(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 11th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 10th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 5th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, 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: 27th, June 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 136 Woodpecker Road New Cross London SE14 6EU England on Sun, 14th Apr 2019 to 23 st. Mary's Road London SE25 6UT
filed on: 14th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Feb 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Wolffe Gardens London E15 4JJ England on Fri, 2nd Mar 2018 to 136 Woodpecker Road New Cross London SE14 6EU
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Feb 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on Tue, 25th Oct 2016 to 4 Wolffe Gardens London E15 4JJ
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd Sep 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2016
| incorporation
|
Free Download
(7 pages)
|