(CS01) Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Apr 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Apr 2021 - the day director's appointment was terminated
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 19th Feb 2021 - the day director's appointment was terminated
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Feb 2021 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 26th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 2nd May 2015 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 4th Apr 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Apr 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Aug 2012 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Aug 2012 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 24th Jul 2012. Old Address: 92B Gresham Road Staines Middlesex TW18 2AE United Kingdom
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 30th Jun 2013
filed on: 24th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(44 pages)
|