(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Waters Road London SE6 1UD. Change occurred on October 23, 2023. Company's previous address: 68 Commercial Way, Peckham London SE15 5GH.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 15th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: March 5, 2018) of a secretary
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 5, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on August 1, 2016
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 6, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 12th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 12, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 29th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2011
filed on: 4th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2009
| incorporation
|
Free Download
(8 pages)
|