(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 29th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-06-29
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 20th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-06-29
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 15th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-06-29
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-06-29
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-29
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Second Floor Unit 204 160-162 Heraldic House Cranbrook Road Ilford IG1 4PE. Change occurred on 2018-10-24. Company's previous address: Heraldic House 160-162 Suit 204 2nd Floor Cranbrook Road Ilford IG1 4PE United Kingdom.
filed on: 24th, October 2018
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Heraldic House 160-162 Suit 204 2nd Floor Cranbrook Road Ilford IG1 4PE. Change occurred on 2018-10-22. Company's previous address: 481a Ley Street Ilford IG2 7QX United Kingdom.
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-29
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2017
| incorporation
|
Free Download
(10 pages)
|