(CS01) Confirmation statement with no updates May 31, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor 59 Coton Road Nuneaton CV11 5TS United Kingdom to Suite 309 Cumberland House 80 Scrubs Lane London NW10 6RF on April 1, 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 4, the Courtyard 17 Bond Street Nuneaton CV11 4BX United Kingdom to First Floor 59 Coton Road Nuneaton CV11 5TS on July 21, 2020
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 11th, June 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
(6 pages)
|
(AD01) Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS to Unit 4, the Courtyard 17 Bond Street Nuneaton CV11 4BX on March 6, 2020
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 6, 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 6, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 6, 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 29, 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Stuart House - East Wing St John's Street Peterborough PE1 5DD England to Craven House 40-44 Uxbridge Road London W5 2BS on February 11, 2016
filed on: 11th, February 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on June 1, 2015: 100.00 GBP
capital
|
|