(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 13, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 13, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 13, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 13, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 13, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 13, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 13, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 4, 2016: 1.00 GBP
capital
|
|
(CH01) On December 1, 2015 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 Lollard Street London SE11 6PX. Change occurred on August 4, 2016. Company's previous address: Flat F 165 Grays Inn Road London WC1X 8EU.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 3, 2015: 1.00 GBP
capital
|
|
(AD04) Registers new location: Flat F 165 Grays Inn Road London WC1X 8EU.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 28, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 25, 2013: 1 GBP
capital
|
|
(AD01) Company moved to new address on June 24, 2013. Old Address: 10 Pratt Walk London SE11 6AR United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On June 22, 2012 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 10 Pratt Walk London SE11 6AR United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
|