AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 26th Feb 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Mar 2022. New Address: 92 92 Worton Way Isleworth Middlesex TW7 4AU. Previous address: 42 Berkeley Square London W1J 5AW
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 5th, April 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 31st Jul 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th Mar 2015. New Address: 42 Berkeley Square London W1J 5AW. Previous address: Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 10th Nov 2014 - the day secretary's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Wed, 1st Jan 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 1st Jan 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 23rd Jan 2014. Old Address: Basepoint 70/72 the Havens Ransomes Europark Ipswich IP3 9BF England
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 26th Aug 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(8 pages)
|