(AP01) On February 10, 2024 new director was appointed.
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 15, 2023
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 14, 2024 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 29, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 2, 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 180 Ifield Road London SW10 9AF England to 33 Fairholme Road London W14 9JZ on December 7, 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 123 Furtherwick Road Canvey Island SS8 7AT England to 180 Ifield Road London SW10 9AF on December 1, 2023
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2023 new director was appointed.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 Queensway London W2 3RX England to 123 Furtherwick Road Canvey Island SS8 7AT on October 5, 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 240B Charles Road Small Heath Birmingham B9 5HL England to 32 Queensway London W2 3RX on December 21, 2021
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Cube 20 the Cube 71 Edward Street Birmingham West Midlands B1 2EL United Kingdom to 240B Charles Road Small Heath Birmingham B9 5HL on August 9, 2018
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 3, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on June 3, 2015: 1.00 GBP
capital
|
|