(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 16th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 16, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 14, 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 14, 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 27, 2016 with full list of members
filed on: 28th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 27, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On April 2, 2014 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 13, 2015
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 27, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 21, 2013. Old Address: 77-91 New Oxford Street London WC1A 1DG England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 27, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(8 pages)
|