(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 6, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 7, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 29, 2019 to June 28, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to June 29, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 30, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on October 10, 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Nutchford 1 Nutchford 78 Wellington Road London Greater London EN1 2PN United Kingdom to 332 Green Lanes Palmers Green London N13 5TW on September 17, 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AP03) On June 17, 2015 - new secretary appointed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 12, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|