(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 18, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 18, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 18, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 18, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to June 18, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on January 7, 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to June 18, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB. Change occurred on January 5, 2015. Company's previous address: 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 21, 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On November 21, 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On December 6, 2013 new director was appointed.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 1, 2013: 2.00 GBP
filed on: 6th, December 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 19, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(21 pages)
|