(CS01) Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 12th Jul 2021 new director was appointed.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Jul 2021 - the day director's appointment was terminated
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Jul 2021 new director was appointed.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 2nd Dec 2020. New Address: 125 Temple Hill Dartford DA1 5TU. Previous address: 16 Ashburn Place Didcot OX11 7FN England
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Mar 2019
filed on: 23rd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Jul 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Jul 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 7th Jul 2017. New Address: 16 Ashburn Place Didcot OX11 7FN. Previous address: 34 Trinity House Trinity Lane Waltham Cross Hertfordshire EN8 7EF
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 25th Jan 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jun 2016, no shareholders list
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 28th Jun 2016 - the day director's appointment was terminated
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 28th Jun 2015, no shareholders list
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jan 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Jan 2014 - the day director's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Jun 2014, no shareholders list
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 28th Jun 2013, no shareholders list
filed on: 10th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(2 pages)
|
(CH03) On Fri, 12th Oct 2012 secretary's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 14th Oct 2012 new director was appointed.
filed on: 14th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Sun, 14th Oct 2012 - the day secretary's appointment was terminated
filed on: 14th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Sun, 14th Oct 2012
filed on: 14th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 14th Oct 2012 - the day director's appointment was terminated
filed on: 14th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 14th Oct 2012. Old Address: 43 Illustrious Close Chatham Kent ME5 7RW United Kingdom
filed on: 14th, October 2012
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 12th Jul 2012 secretary's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 12th Jul 2012. Old Address: Ernst & Young Llp 1 More London Place London SE1 2AF England
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 28th Jun 2012, no shareholders list
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 12th Jul 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(23 pages)
|