CS01 |
Confirmation statement with updates 29th October 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th October 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 25th, July 2022
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 25th, July 2022
| accounts
|
Free Download
(57 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 25th, July 2022
| other
|
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 29th October 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 12th, July 2021
| accounts
|
Free Download
(57 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 11th, July 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 11th, July 2021
| other
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 16th, September 2020
| accounts
|
Free Download
(89 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 7th, July 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 7th, July 2020
| other
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8th Floor South 11 Old Jewry London EC2R 8DU United Kingdom on 18th May 2020 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th May 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 8th, April 2019
| other
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 8th, April 2019
| other
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th January 2018: 2325458.05 GBP
filed on: 1st, February 2018
| capital
|
Free Download
|
SH02 |
Sub-division of shares on 12th January 2018
filed on: 1st, February 2018
| capital
|
Free Download
|
SH01 |
Statement of Capital on 12th January 2018: 1836079.05 GBP
filed on: 1st, February 2018
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2018
| capital
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 30th, January 2018
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 30th October 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2017
| incorporation
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened from 31st October 2018 to 30th June 2018
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|