CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2021
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, March 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2020
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to June 29, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Commerce Road Lynch Wood Peterborough PE2 6LR England to 7 Bell Yard London WC2A 2JR on July 10, 2019
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
|
AD01 |
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 38 Commerce Road Lynch Wood Peterborough PE2 6LR on May 16, 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On July 27, 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 28, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 7, 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 18, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 19, 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 19, 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 4, 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On December 10, 2017 - new secretary appointed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 18, 2017
filed on: 18th, October 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On February 16, 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(43 pages)
|