TM01 |
2nd February 2024 - the day director's appointment was terminated
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th June 2022 to 31st December 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 19th September 2022
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th September 2022
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
16th September 2022 - the day secretary's appointment was terminated
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
16th September 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 20th August 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th August 2020 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th June 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 1st March 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 22nd January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd September 2019. New Address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD. Previous address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 13th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(40 pages)
|
AR01 |
Annual return drawn up to 13th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 13th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 13th June 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st July 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: 31st July 2014. New Address: C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD. Previous address: Orchard Court Orchard Lane Bristol BS1 5WS
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
19th September 2013 - the day director's appointment was terminated
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 13th June 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(26 pages)
|