(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2024
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 19, 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 19, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 19, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On July 19, 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 6, 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 6, 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: 29th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
(PSC07) Cessation of a person with significant control June 11, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 11, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 16, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 16, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On April 16, 2018 secretary's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 18, 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2a Argyle Road Ilford Essex IG1 3BQ to 30 Uphall Road Ilford Essex IG1 2JF on November 18, 2017
filed on: 18th, November 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 6, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on June 6, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|