CS01 |
Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Aug 2021
filed on: 1st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Aug 2021 director's details were changed
filed on: 1st, August 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Aug 2021 secretary's details were changed
filed on: 1st, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 30th Jan 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 30th Jan 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 30th Jan 2021 secretary's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Fri, 31st Jul 2020 secretary's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 2nd Aug 2020. New Address: 72 Nightingale Road Petts Wood Kent BR5 1BQ. Previous address: 115 Clonmell Road London N17 6JT England
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st Jul 2020 director's details were changed
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 2nd Aug 2020. New Address: 72 Nightingale Road Petts Wood Kent BR5 1BQ. Previous address: 72 Nightingale Road Petts Wood Kent BR5 1BQ United Kingdom
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 17th May 2017. New Address: 115 Clonmell Road London N17 6JT. Previous address: 20 Kirkstall Avenue London N17 6PH
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 10th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(25 pages)
|