(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Fri, 6th May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 1 Chamberlain Square Cs Birmingham B3 3AX. Previous address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Hays Galleria 1 Hays Lane London SE1 2rd. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE England
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 15th May 2017
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 15th Apr 2017 - the day secretary's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Fri, 27th Jan 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 5th Floor 6 st. Andrew Street London EC4A 3AE.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 17th Nov 2014 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(6 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 26th, January 2015
| document replacement
|
Free Download
(5 pages)
|
(AP01) On Tue, 18th Nov 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 5Th Floor 6 St. Andrew Street London EC4A 3AE.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 5Th Floor 6 St. Andrew Street London EC4A 3AE. Previous address: 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 23rd Jan 2014: 500.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Jun 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Jan 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 19th Sep 2011
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 15th Nov 2011. Old Address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(TM01) Fri, 12th Aug 2011 - the day director's appointment was terminated
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Aug 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jan 2012 to Sat, 31st Dec 2011
filed on: 18th, March 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Feb 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(34 pages)
|