(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 17, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 6, 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 17, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 8, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Sutton Road Barking Barking Essex IG11 7YD England to 39 Blake Avenue Barking IG11 9SG on April 4, 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 19, 2016 with full list of members
filed on: 20th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 1, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on June 19, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|