AA |
Micro company financial statements for the year ending on Sun, 25th Jun 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 25th Jun 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 25th Jun 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 25th Jun 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from PO Box PO Box 694 Unit 19478 London, London W1A 6US England on Thu, 9th Jul 2020 to 34 New House, 67-68 Hatton Garden London EC1N 8JY
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom on Tue, 7th Jul 2020 to PO Box PO Box 694 Unit 19478 London, London W1A 6US
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 25th Jun 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 25th Jun 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1-7 Anns House Banim Street London W6 0DN United Kingdom on Tue, 13th Nov 2018 to 34 New House 67-68 Hatton Garden London EC1N 8JY
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Tyberton Place Reading RG1 6ES England on Sun, 21st Jan 2018 to Flat 1-7 Anns House Banim Street London W6 0DN
filed on: 21st, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 Barnsdale (Room 3) Barnsdale Road Reading RG2 7JW England on Mon, 11th Apr 2016 to 7 Tyberton Place Reading RG1 6ES
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 602 Pemberley Place Priestley Road Basingstoke Hampshire RG24 9FB on Tue, 15th Mar 2016 to 40 Barnsdale (Room 3) Barnsdale Road Reading RG2 7JW
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 25th Jun 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Jun 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 1.00 GBP
capital
|
|
CH01 |
On Wed, 10th Jun 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 602 Pemberley Place Priestley Road Basingstoke Hampshire RG24 9FB England on Thu, 11th Sep 2014 to 602 Pemberley Place Priestley Road Basingstoke Hampshire RG24 9FB
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 602 Priestley Road Basingstoke Hampshire RG24 9FB England on Thu, 11th Sep 2014 to 602 Pemberley Place Priestley Road Basingstoke Hampshire RG24 9FB
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Alexander Fleming Road Guildford Surrey GU2 7YW England on Thu, 11th Sep 2014 to 602 Pemberley Place Priestley Road Basingstoke Hampshire RG24 9FB
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th Jul 2014. Old Address: Flat 204 Alexander Fleming Road Guildford Surrey GU2 7YW United Kingdom
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|