(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-11
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-11
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2021-12-01
filed on: 5th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-09-30
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-10-09
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-05
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-11
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-06-11
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-06-11
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-06-11
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 3rd, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-11
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-17: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 19th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-11
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 30th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-11
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-08: 1 GBP
capital
|
|
(AD01) Registered office address changed from 387 Upper Richmond Road Putney London SW15 5QL on 2013-08-08
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-16
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-10-16
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-11
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 29th, March 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-11
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Top Floor 245a Francis Avenue Southsea Hampshire PO4 0AL United Kingdom on 2011-05-17
filed on: 17th, May 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|