(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102515380001, created on Tue, 24th Oct 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Sep 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Sep 2017. New Address: Temple Court 13a Cathedral Road Cardiff CF11 9HA. Previous address: 203 West Street Fareham PO16 0EN United Kingdom
filed on: 1st, September 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2016
| incorporation
|
Free Download
(36 pages)
|