(AA01) Previous accounting period shortened from June 29, 2023 to June 28, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 6, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 27, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2020 to June 29, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 30, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit a Eppingdene Ivy Chimneys Epping CM16 4EL. Change occurred on October 15, 2018. Company's previous address: 17 Caldbeck Waltham Abbey EN9 1UR England.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 17 Caldbeck Waltham Abbey EN9 1UR. Change occurred on March 5, 2018. Company's previous address: 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE. Change occurred on March 15, 2016. Company's previous address: 17 Caldbeck Waltham Abbey Essex EN9 1UR.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 15, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(20 pages)
|