(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 12, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 22, 2021
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 21, 2021
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 21, 2021 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 22, 2021
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 218-220 Whitechapel Road Unit B, First Floor London E1 1BJ to 1st Floor (Front) Duru House 101 Commercial Road London E1 1rd on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 11, 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 11, 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2014 to June 30, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor 113 New Road London E1 1HJ to 218-220 Whitechapel Road Unit B, First Floor London E1 1BJ on October 13, 2014
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 25, 2011 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 20, 2011 with full list of members
filed on: 7th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On July 20, 2011 secretary's details were changed
filed on: 6th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On July 20, 2011 director's details were changed
filed on: 6th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 20, 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(288a) On September 3, 2009 Secretary appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 3rd, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On August 25, 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2009
| incorporation
|
Free Download
(13 pages)
|
(288b) On July 20, 2009 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 20, 2009 Appointment terminated secretary
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|