(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to June 29, 2022 (was June 30, 2022).
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 29, 2020
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to June 29, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2019
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 22, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085786730001, created on May 12, 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Pentax House Suite 308 South Hill Avenue South Harrow Middlesex HA2 0DU. Change occurred on August 14, 2014. Company's previous address: 1 Forum House Empire Way Wembley Middlesex HA9 0AB England.
filed on: 14th, August 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(26 pages)
|