CH01 |
On Thu, 15th Feb 2024 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Feb 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Jun 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Jun 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Jun 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Jun 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP on Sat, 17th Mar 2018 to 32 Mulberry Way Armthorpe Doncaster DN3 3UE
filed on: 17th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Jul 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Breckman & Company 49 South Molton Street London W1K 5LH on Tue, 13th Oct 2015 to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Jan 2015
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Jul 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Jul 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jun 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Jul 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Jul 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Jul 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Jul 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 12th Jul 2010 new director was appointed.
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(47 pages)
|