(CS01) Confirmation statement with updates 2023-05-18
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-18
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-06-02
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-02-04
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-02-04
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-02-04
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-02-04 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-06-16
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-06-30
filed on: 22nd, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018-06-23
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-23
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-25
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-25
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Olatunde Ashaolu & Co Fidelity House 34 St. Andrews Close London SE28 8NZ. Change occurred on 2015-04-28. Company's previous address: 49 Richards Way Slough SL1 5TR England.
filed on: 28th, April 2015
| address
|
Free Download
|
(AD01) New registered office address 49 Richards Way Slough SL1 5TR. Change occurred on 2015-01-06. Company's previous address: Apartment 11 New Lawrence House 2 Shawheath Close Manchester M15 4TL.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 14th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 2013-08-01 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-25
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-09: 2.00 GBP
capital
|
|
(CH01) On 2013-08-01 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-25
filed on: 13th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14 Berkeley Avenue Manchester M14 5DN England on 2012-09-03
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(37 pages)
|