AA01 |
Previous accounting period shortened from June 30, 2023 to June 29, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, November 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 19th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On June 1, 2015 secretary's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 18, 2014: 1.00 GBP
capital
|
|
CH03 |
On April 12, 2014 secretary's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On April 12, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On April 12, 2014 secretary's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on December 31, 2013. Old Address: Unit 11 Ruxley Corner Industrial Estate Edginton Way Sidcup DA14 5BL United Kingdom
filed on: 31st, December 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 17th, May 2013
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, May 2013
| address
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: July 6, 2012) of a secretary
filed on: 6th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 13, 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 13, 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(21 pages)
|