(CS01) Confirmation statement with no updates May 23, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 23, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 23, 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 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: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2016, no shareholders list
filed on: 1st, July 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 4, 2015, no shareholders list
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 4, 2014, no shareholders list
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 10, 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(CH03) On June 8, 2013 secretary's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 4, 2013, no shareholders list
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 4, 2012, no shareholders list
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 4, 2011, no shareholders list
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 4, 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 4, 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 26, 2011 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 7th, January 2011
| resolution
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, November 2010
| incorporation
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on November 9, 2010. Old Address: 68 Briar Avenue Norbury London England SW16 3AF United Kingdom
filed on: 9th, November 2010
| address
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 29th, October 2010
| incorporation
|
Free Download
(13 pages)
|
(AR01) Annual return made up to June 4, 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(14 pages)
|
(AP01) On November 30, 2009 new director was appointed.
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2009
| incorporation
|
Free Download
(17 pages)
|