(CH01) On October 14, 2024 director's details were changed
filed on: 14th, October 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 14, 2024
filed on: 14th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Tamar Way London N17 9HQ England to 124 City Road London EC1V 2NX on October 14, 2024
filed on: 14th, October 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2024
filed on: 20th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 20th, July 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
(5 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 20, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW to 53 Tamar Way London N17 9HQ on July 25, 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 20, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 20, 2014 with full list of members
filed on: 27th, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(22 pages)
|