(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from June 28, 2023 to June 27, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 26, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 12, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 29, 2018 to June 28, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to February 28, 2016 (was June 30, 2016).
filed on: 7th, November 2016
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 1, 2016) of a secretary
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Plough Way London SE16 2LS. Change occurred on September 1, 2016. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(36 pages)
|