GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 29, 2020 to June 28, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2019 to June 29, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 14, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 16, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Riverside House 1-5 Como Street Romford Essex RM7 7DN. Change occurred on March 16, 2017. Company's previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 7, 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(7 pages)
|