(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Mercury House Willoughton Drive Gainsborough DN21 1DY England to 37th Floor One Canada Square London E14 5AA on August 3, 2023
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Level 37 One Canada Square Canary Wharf London E14 5AA England to Mercury House Willoughton Drive Gainsborough DN21 1DY on April 6, 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rose Cottage South Street Bole Retford DN22 9EJ United Kingdom to Level 37 One Canada Square Canary Wharf London E14 5AA on February 26, 2020
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 29, 2019
filed on: 29th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 29, 2019
filed on: 29th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 20, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 25, 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 3, 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 21, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|