AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from PO Box 4385 09103785: Companies House Default Address Cardiff CF14 8LH to 177 Maran Way Erith DA18 4BT on August 14, 2020
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 14, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Martham Close London SE28 8NF England to 20 Shaftesbury Road Watford WD17 2RQ on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 14, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 163 Sumner Road Peckham London SE15 6JL to 2 Martham Close London SE28 8NF on February 16, 2019
filed on: 16th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 16, 2019
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2019 director's details were changed
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2018
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 10th, July 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 22 Rivermead House Homerton London E9 5QS to 163 Sumner Road Peckham London SE15 6JL on March 9, 2016
filed on: 9th, March 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 26, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 44 Wheelers Cross Barking Essex IG11 7EE United Kingdom to Flat 22 Rivermead House Homerton London E9 5QS on September 10, 2015
filed on: 10th, September 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 26, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|