(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2022-06-25 to 2022-06-24
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Grasmere Road Chestfield Kent CT5 3LX. Change occurred on 2021-09-24. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD England.
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-25
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-06-28
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2020-06-26 to 2020-06-25
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 3rd, February 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085892870001, created on 2020-11-06
filed on: 19th, November 2020
| mortgage
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-28
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-06-27 to 2019-06-26
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 9th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-06-28
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-06-28 to 2017-06-27
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-01-30
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-28
filed on: 4th, December 2017
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-28
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2016-06-29 to 2016-06-28
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-10-03
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on 2016-09-13. Company's previous address: 6 Cecil Square Margate Kent CT9 1BD.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-29
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2015-06-29
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-28
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-21: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Cecil Square Margate Kent CT9 1BD. Change occurred on 2015-03-25. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-10
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-28
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-29: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 28th, June 2013
| incorporation
|
Free Download
(22 pages)
|