DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 5, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 7th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 6, 2017
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 7, 2017: 450000.00 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, February 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 16th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 16th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 5, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 3, 2015: 200000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 53 Haycroft Road Surbiton Surrey KT6 5AU to 43 Fair Oak Lane Chessington Surrey KT9 2NS on July 3, 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, April 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085565870007, created on February 20, 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 085565870005, created on February 20, 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085565870006, created on February 20, 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085565870004, created on January 19, 2015
filed on: 23rd, January 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 5, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 26, 2014: 200000.00 GBP
capital
|
|
MR01 |
Registration of charge 085565870003
filed on: 4th, April 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085565870002
filed on: 11th, January 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085565870001
filed on: 1st, October 2013
| mortgage
|
Free Download
(21 pages)
|
SH01 |
Capital declared on September 19, 2013: 200000.00 GBP
filed on: 25th, September 2013
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, September 2013
| resolution
|
Free Download
(1 page)
|
AP01 |
On September 25, 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 14, 2013: 50000.00 GBP
filed on: 21st, June 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(22 pages)
|