(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 29, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 29, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 29, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2017 secretary's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 10, 2016: 10.00 GBP
capital
|
|
(AD01) New registered office address 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP. Change occurred on May 7, 2016. Company's previous address: 2 Wannions Close Chesham Buckinghamshire HP5 1YA.
filed on: 7th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 18, 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 24, 2009 - Annual return with full member list
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to September 25, 2008 - Annual return with full member list
filed on: 25th, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 23/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
(288a) On July 21, 2007 New secretary appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 21, 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on June 19, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 21st, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On July 21, 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 21, 2007 New secretary appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on June 19, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 21st, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On June 19, 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(13 pages)
|