(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 21, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 21, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 21, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 30, 2020
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 21, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 21, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 21 Fellowship Close Dagenham RM8 2FY. Change occurred on March 12, 2019. Company's previous address: 27 North Road London SW19 1AQ England.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 North Road London SW19 1AQ. Change occurred on August 7, 2018. Company's previous address: 21. Fellowship Close Dagenham RM8 2FY United Kingdom.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 21, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 22, 2016
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 2, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21. Fellowship Close Dagenham RM8 2FY. Change occurred on July 27, 2018. Company's previous address: Unit 40 Murdock Road Stark and Goldstein Offices Bicester OX26 4PP United Kingdom.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On July 27, 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 40 Murdock Road Stark and Goldstein Offices Bicester OX26 4PP. Change occurred on July 26, 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on July 5, 2017. Company's previous address: 5 Willingsworth Road Wednesbury WS10 7NJ England.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On February 19, 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 19, 2017
filed on: 25th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Willingsworth Road Wednesbury WS10 7NJ. Change occurred on September 1, 2016. Company's previous address: 105. Cherry Hinton Road Cambridge CB1 7BS England.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 22, 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(7 pages)
|