(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On August 11, 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 15, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 31, 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 31, 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 31, 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 31, 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 108C Warner Road Camberwell London SE5 9HQ. Change occurred on March 23, 2022. Company's previous address: C/O Accountancy Business Centre Digital Ltd 2a Crampton Road London SE20 7AT England.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 17, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Accountancy Business Centre Digital Ltd 2a Crampton Road London SE20 7AT. Change occurred on November 24, 2021. Company's previous address: PO Box 76841 Camberwell London SE5 5LQ England.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box 76841 Camberwell London SE5 5LQ. Change occurred on May 11, 2020. Company's previous address: 55a Denmark Hill London SE5 8RS.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(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 May 15, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to May 15, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to May 15, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 55a Denmark Hill London SE5 8RS. Change occurred on July 18, 2014. Company's previous address: 108C Warner Road Camberwell London SE5 9HQ England.
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 15, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On May 28, 2013 director's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to May 15, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to May 15, 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to June 4, 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 26, 2011 new director was appointed.
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 30, 2011. Old Address: 12 Beech Gardens Dagenham Essex RM10 9TS
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to June 4, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 18, 2010 new director was appointed.
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 18, 2010
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 18, 2010
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2009
| incorporation
|
Free Download
(16 pages)
|