(PSC08) Notification of a person with significant control statement
filed on: 1st, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 1st, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 5, 2023
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 5, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 5, 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86 86 High Street Maidenhead Berkshire SL6 1PT United Kingdom to 86 High Street Maidenhead Berkshire SL6 1PT on May 25, 2022
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 253 High Street High Street Stratford, Newham London E15 2LS to 86 High Street Maidenhead Berkshire SL6 1PT on May 25, 2022
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 5, 2019
filed on: 1st, November 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)
|
(CS01) Confirmation statement with no updates October 5, 2018
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 5, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 26, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On August 22, 2015 director's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 22, 2015 director's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On August 22, 2015 secretary's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On August 22, 2015 director's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On August 22, 2015 secretary's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On August 22, 2015 director's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 22, 2015 director's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 19, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 20, 2015: 50000.00 GBP
capital
|
|
(AP03) On August 19, 2015 - new secretary appointed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 19, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(CH03) On August 19, 2015 secretary's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor 3 Tramway Avenue Stratford London E15 4PN to 253 High Street High Street Stratford, Newham London E15 2LS on March 18, 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 22, 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 25, 2014: 50000.00 GBP
capital
|
|
(CH01) On May 5, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 5, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 5, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On May 5, 2014 secretary's details were changed
filed on: 5th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(11 pages)
|