(CS01) Confirmation statement with no updates July 6, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 6, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 6, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 6, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 15, 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 27, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 12, 2016
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 26th, March 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 135 Sheen Lane London SW14 8AE to Mortlake Business Center 20 Mortlake High Street Mortlake Business Center London SW14 8JN on October 14, 2018
filed on: 14th, October 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to June 12, 2015 with full list of members
filed on: 14th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 14, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on June 12, 2014: 1.00 GBP
capital
|
|