AA01 |
Previous accounting period shortened from June 29, 2023 to June 28, 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 26, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 7-8 Leeland Terrace London W13 9HW. Change occurred on April 25, 2022. Company's previous address: 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to June 29, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 26, 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU. Change occurred on November 25, 2021. Company's previous address: 7-8 Leeland Terrace London W13 9HW England.
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
On October 4, 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
|
CH01 |
On May 7, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 31, 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 26, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 28, 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On February 26, 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to May 31, 2018 (was June 30, 2018).
filed on: 2nd, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7-8 Leeland Terrace London W13 9HW. Change occurred on July 13, 2017. Company's previous address: 205 Pentax House South Hill Avenue Harrow HA2 0DU England.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2017
| incorporation
|
Free Download
(10 pages)
|