(TM01) Director appointment termination date: October 26, 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 10, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 3, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 3, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2021 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 22, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On June 1, 2019 new director was appointed.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 22, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 6, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 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 updates June 22, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On June 13, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 17, 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Peters Place Northchurch Berkhamsted HP4 3RU England to 207 Regent Street 3rd Floor London W1B 3HH on November 18, 2016
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Poles Hill Chesham Buckinghamshire HP5 2QP United Kingdom to 9 Peters Place Northchurch Berkhamsted HP4 3RU on August 17, 2016
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2016
| incorporation
|
Free Download
(8 pages)
|