(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-30
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 11th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-06-30
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-06-30
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-12-19 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-06-30
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2017-06-30
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-30
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-07-30
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-20 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2016-05-04 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-04: 100.00 GBP
capital
|
|
(AA01) Accounting period ending changed to 2015-07-31 (was 2015-10-31).
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-30
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 24th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-25
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-11-12
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-11-09 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(7 pages)
|