(CS01) Confirmation statement with updates 2023-06-16
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 2nd, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-06-16
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-16
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-06-16
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-06-16
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-06-16
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-16
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-07-26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-06-30
filed on: 14th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-16
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016-07-14 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 118 Cheltenham Road Peckham London SE15 3AR. Change occurred on 2016-07-14. Company's previous address: 118 Cheltenham Road London SE15 3AR United Kingdom.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-06-23 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2015-06-16: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|