(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 9, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 9, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 9, 2020
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU. Change occurred on April 29, 2021. Company's previous address: 207 Regent Street 3rd Floor London W1B 3HH.
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 8, 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On January 8, 2020 secretary's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On January 8, 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 9, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 9, 2018
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 9, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 25, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
|
(SH01) Capital declared on June 10, 2014: 100.00 GBP
capital
|
|