(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2023
filed on: 25th, July 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 no updates June 14, 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 128 City Road London EC1V 2NX. Change occurred on June 30, 2022. Company's previous address: 160 Kemp House City Road London EC1V 2NX.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 28, 2019
filed on: 28th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 28, 2019 director's details were changed
filed on: 28th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 160 Kemp House City Road London EC1V 2NX. Change occurred on June 20, 2017. Company's previous address: PO Box 4385 07282309: Companies House Default Address Cardiff CF14 8LH.
filed on: 20th, June 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 13, 2016: 1.00 GBP
capital
|
|
(CH01) On September 1, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 160 Kemp House City Road London EC1V 2NX. Change occurred on July 6, 2016. Company's previous address: Kemp House 152 City Road London EC1V 2NX.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on June 22, 2015. Company's previous address: 145-157 st John Street London EC1V 4PY.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 12th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 12, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2010
| incorporation
|
Free Download
(7 pages)
|