CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 30th, 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
(6 pages)
|
AD01 |
New registered office address Fairfields Carlton Road South Godstone Godstone RH9 8LG. Change occurred on February 17, 2023. Company's previous address: Ingleton 11 Westcar Lane Walton on Thames Surrey KT12 5ER England.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ingleton 11 Westcar Lane Walton on Thames Surrey KT12 5ER. Change occurred on January 8, 2020. Company's previous address: Lansdowne House C/O Certus Capital Limited Third Floor, 57 Berkeley Square London London W1J 6ER England.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On January 7, 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 7, 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Lansdowne House C/O Certus Capital Limited Third Floor, 57 Berkeley Square London London W1J6ER. Change occurred on December 11, 2017. Company's previous address: Lansdowne House Third Floor, 57 Berkeley Sq London London W1J 6ER England.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lansdowne House Third Floor, 57 Berkeley Sq London London W1J6ER. Change occurred on November 27, 2017. Company's previous address: 40 Pall Mall London London SW1Y 5JD England.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lansdowne House Third Floor, 57 Berkeley Sq London London W1J6ER. Change occurred on November 27, 2017. Company's previous address: Lansdowne House Third Floor, 57 Berkeley Sq London London W1J6ER England.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(7 pages)
|