(CS01) Confirmation statement with no updates 4th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 29th June 2021 to 31st July 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2020 to 29th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th June 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 19th March 2018 - the day director's appointment was terminated
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th June 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th November 2014
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd April 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 4th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th August 2015. New Address: Pentax House 311 South Hill Avenue South Harrow Harrow Middlesex HA2 0DU. Previous address: PO Box Suit 406 Premier House 1 Canning Road Harrow Middlesex HA3 7TS England
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 18th November 2014 - the day director's appointment was terminated
filed on: 22nd, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th November 2014. New Address: Po Box Suit 406 Premier House 1 Canning Road Harrow Middlesex HA3 7TS. Previous address: 179 Plumstead High Street London SE18 1HE
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 25th January 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th June 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th July 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(25 pages)
|