(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 9th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 25, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 25, 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 25, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 20, 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 20, 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 22, 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 25, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 25, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 25, 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 14, 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 25, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 14, 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 25, 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 5, 2013 new director was appointed.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 25, 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 25, 2013: 100.00 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On August 5, 2013 new director was appointed.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on June 25, 2013: 1 GBP
capital
|
|
(TM01) Director appointment termination date: June 25, 2013
filed on: 25th, June 2013
| officers
|
Free Download
(1 page)
|