(CH01) On June 1, 2023 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On November 27, 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 27, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2023 new director was appointed.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 12, 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 73 Riefield Road London SE9 2RB. Change occurred on August 9, 2023. Company's previous address: 36 Guild Road London SE7 8HW England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 20, 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 20, 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 15, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 21, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 16, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 16, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 23, 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 Guild Road London SE7 8HW. Change occurred on June 10, 2016. Company's previous address: 2nd Floor Royal Sovereign House 40 Beresford Street London SE18 6BF.
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 1, 2016
filed on: 1st, June 2016
| resolution
|
Free Download
|
(MISC) Form NE01
filed on: 1st, June 2016
| miscellaneous
|
Free Download
|
(CONNOT) Change of name notice
filed on: 1st, June 2016
| change of name
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to July 31, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 13, 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 6, 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 12, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 12, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2Nd Floor Royal Sovereign House 40 Beresford Street London SE18 6BF. Change occurred on March 4, 2015. Company's previous address: 36 Guild Road Charlton London SE7 8HW.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On February 3, 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to July 31, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|