TM01 |
Director's appointment was terminated on September 6, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2023 new director was appointed.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 20, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Unit E Princelet Street London E1 5LP. Change occurred on June 16, 2017. Company's previous address: 37 F Princelet Street London E1 5LP.
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 19, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 25, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2014
filed on: 29th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2014: 1.00 GBP
capital
|
|
CH01 |
On March 29, 2014 director's details were changed
filed on: 29th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 29, 2014
filed on: 29th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 22, 2013 new director was appointed.
filed on: 22nd, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 14, 2013 new director was appointed.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2012
filed on: 4th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on August 25, 2011
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 25, 2011
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
AP02 |
Appointment (date: August 27, 2010) of a member
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On June 5, 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 27, 2010) of a secretary
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2009
| incorporation
|
Free Download
(11 pages)
|