GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 29th Nov 2021. New Address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Previous address: C/O Rodliffe Accounting Ltd 1 Canada Square 37th Floor Canary Wharf London E14 5AA England
filed on: 29th, November 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Jun 2021 to Thu, 30th Sep 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th Sep 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Sep 2021. New Address: C/O Rodliffe Accounting Ltd 1 Canada Square 37th Floor Canary Wharf London E14 5AA. Previous address: C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 17th Sep 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Sep 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Sep 2020. New Address: C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB. Previous address: Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB England
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Sep 2020. New Address: Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB. Previous address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jun 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jun 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Jun 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 18th Sep 2017. New Address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS. Previous address: C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 13th Sep 2012 director's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 18th Sep 2012. Old Address: Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 4th Sep 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jun 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(22 pages)
|