(CS01) Confirmation statement with updates April 25, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 25, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, March 2022
| accounts
|
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 updates May 14, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 6, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 3, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 3, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 3, 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Monique Thompson 64 Carnach Green South Ockendon Essex RM15 5PZ to 12 Nightingale Close Rayleigh Essex SS6 9GE on April 4, 2016
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 3, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 3, 2014 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 29, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 3, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 3, 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|