(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Bantam Mead Stansted Sevenoaks Kent TN15 7DU. Change occurred on June 28, 2019. Company's previous address: 9 Bennett Road London E13 8SB United Kingdom.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Bantam Mead Plaxdale Green Road Stansted Sevenoaks Kent TN15 7DU. Change occurred on June 28, 2019. Company's previous address: 2 Bantam Mead Stansted Sevenoaks Kent TN15 7DU England.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2017
| incorporation
|
Free Download
(29 pages)
|