GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-05
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-06-05
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to 2021-06-25 (was 2021-06-30).
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-05
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 20th, May 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 16th, June 2020
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-05
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP. Change occurred on 2019-10-25. Company's previous address: 3rd Floor Solar House 1 - 9 Romford Road Stratford London E15 4RG United Kingdom.
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-05
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-26 to 2018-06-25
filed on: 19th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-06-27 to 2018-06-26
filed on: 19th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-06-27 to 2019-06-26
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-06-28 to 2018-06-27
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-07-15: 335.00 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 2nd, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-06-05
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-29 to 2017-06-28
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-06-29
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-06-06
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-06
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-05
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-16
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-21
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-07-15: 101.00 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, July 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 27th, July 2016
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, July 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-23
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-24
filed on: 24th, June 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, June 2016
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-21
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor Solar House 1 - 9 Romford Road Stratford London E15 4RG. Change occurred on 2016-06-21. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2016
| incorporation
|
Free Download
(36 pages)
|