AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 14, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 18, 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 14, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 14, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 14, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 79 Bascombe Grove Crayford Dartford DA1 3RH England to 50 Oldfield Road Bexleyheath DA7 4EA on March 31, 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Bedonwell Road Bexleyheath Kent DA7 5PP to 79 Bascombe Grove Crayford Dartford DA1 3RH on February 1, 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 14, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 14, 2016
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to June 30, 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 14, 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 23, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: August 14, 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 14, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|