(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control September 7, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 7, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 8, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 8, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on May 24, 2022. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 8, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on June 7, 2021. Company's previous address: 67 Robin Hood Lane London SW15 3QR England.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 8, 2020
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 67 Robin Hood Lane London SW15 3QR. Change occurred on August 13, 2020. Company's previous address: 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY England.
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY. Change occurred on October 30, 2019. Company's previous address: 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY England.
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY. Change occurred on October 7, 2019. Company's previous address: 99 Robin Hood Lane London SW15 3QR England.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 8, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 26, 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 99 Robin Hood Lane London SW15 3QR. Change occurred on April 9, 2019. Company's previous address: 6 Morie Street Wandsworth London SW18 1SL.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 8, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to June 30, 2018
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates September 8, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 1, 2017
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 13, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 13, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 7th, March 2016
| annual return
|
Free Download
(20 pages)
|
(CH01) On January 11, 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 9, 2015 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On December 9, 2015 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On December 9, 2015 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 9, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 9, 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 9, 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Morie Street Wandsworth London SW18 1SL. Change occurred on December 18, 2015. Company's previous address: C/O Brooks Green Accountants Abbey House 342 Regents Park Road London N3 2LJ.
filed on: 18th, December 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 6, 2015: 1.00 GBP
capital
|
|
(CH01) On December 1, 2013 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On December 1, 2013 secretary's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 19, 2013. Old Address: Flat 1 13 Ethelbert Road Margate Kent CT9 1SH England
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2012
| incorporation
|
Free Download
(37 pages)
|