CS01 |
Confirmation statement with no updates November 25, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 1, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102351150002, created on August 3, 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102351150001, created on July 21, 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 93 Haydon Park Road London SW19 8JH England to C/O Prospects 117 Merton Road London SW19 1ED on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 20, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
(7 pages)
|