CS01 |
Confirmation statement with updates 2023-09-21
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-08
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-06-30
filed on: 24th, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-08
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-06-30
filed on: 11th, April 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-08
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-08
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-15
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-08
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-03-29
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-03-29
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-29
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-08
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 8th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-08
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-08 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
|
CH03 |
On 2016-03-08 secretary's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-08 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-03: 1000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-04-02
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 2nd, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 66 Marsala Road Ladywell Village London SE13 7AD to 453a New Cross Road London SE14 6TA on 2014-07-24
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-08 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 17th, March 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 12th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-06-08 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-06-08 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 5th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-06-08 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2010
| incorporation
|
Free Download
(37 pages)
|