(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 14, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 14, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 14, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 14, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 11, 2015: 120.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 5, 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on June 6, 2014: 120.00 GBP
capital
|
|