(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 4, 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 12, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 12, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 2, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Alexandra Road Hounslow TW3 4HW England to 18 Brainton Avenue Feltham TW14 0AY on March 19, 2018
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 29, 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 29, 2018 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat No 2 11 Cecil Road Hounslow TW3 1NU England to 3 Alexandra Road Hounslow TW3 4HW on January 29, 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 2 1 Cecil Road Hounslow TW3 1NU England to Flat No 2 11 Cecil Road Hounslow TW3 1NU on August 15, 2015
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat No 2 11 Cecil Road Hounslow TW3 1NU England to Flat 2 1 Cecil Road Hounslow TW3 1NU on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Waters Drive Staines upon Themes TW18 4RP United Kingdom to Flat No 2 11 Cecil Road Hounslow TW3 1NU on August 1, 2015
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on June 12, 2015: 1.00 GBP
capital
|
|