CS01 |
Confirmation statement with updates June 5, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 5, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 5, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 5, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 17, 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 17, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 5, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 5, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, July 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)
|
PSC01 |
Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 9th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ. Change occurred on March 6, 2015. Company's previous address: Radiant House 28-30 Fowler Road Ilford IG6 3UT England.
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On March 6, 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 27th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2014
filed on: 27th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 27, 2014
filed on: 27th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 5, 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(24 pages)
|