(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 5, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2023 to December 5, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to June 7, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 7, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berks RG14 5UX to Glenloch Rowly Drive Cranleigh Surrey GU6 8PL on February 11, 2015
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 7, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 3, 2014: 3000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 7, 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: June 26, 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 26, 2012 new director was appointed.
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On November 26, 2012 new director was appointed.
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 17, 2012: 3000.00 GBP
filed on: 11th, September 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 7, 2012. Old Address: Penhurst House 352-356 Battersea Park Road, Suite 11 London. SW11 3BY England
filed on: 7th, September 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 3rd, September 2012
| resolution
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, September 2012
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, August 2012
| resolution
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(23 pages)
|