(PSC04) Change to a person with significant control May 1, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 1, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 28, 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 28, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2015: 2.00 GBP
capital
|
|
(CH01) On December 9, 2014 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 39 Park Street Westcliff-on-Sea Essex SS0 7PA to 39 Ilfracombe Road Southend-on-Sea Essex SS2 4PA on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2014 to June 30, 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 28, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 26, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(29 pages)
|