(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 9, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 15, 2019
filed on: 19th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 15, 2019
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 15, 2019
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 15, 2019
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 15, 2019
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 15, 2019 new director was appointed.
filed on: 19th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 9, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 9, 2016: 3.00 GBP
capital
|
|
(TM01) Director appointment termination date: March 16, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 7, 2016
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 7, 2016
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 7, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On March 7, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On March 7, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to 7 Portobello Terrace North Worple Way Barnes London SW14 8AF on March 14, 2016
filed on: 14th, March 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 28, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 15, 2015: 3.00 GBP
capital
|
|
(AD01) Registered office address changed from 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on July 27, 2015
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 29, 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts made up to June 30, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 28, 2014 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2015: 3.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(19 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2014 to June 30, 2014
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|