CS01 |
Confirmation statement with no updates 2023-06-25
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 21st, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-25
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022-02-23 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-25
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-11-02 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP to Ground Floor 45 Pall Mall London SW1Y 5JG on 2020-11-06
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-02
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-25
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-25
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 18th, June 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-25
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-06-26 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 16th, May 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-25
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-06-25 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-25 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-14: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-06-25 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-09-06 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom to C/O C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP on 2014-08-07
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(46 pages)
|