(AD01) Change of registered address from 1 Alie Street London E1 8DE England on Fri, 27th Oct 2023 to Suite 4Rl 6 Lloyd's Avenue London EC3N 3AX
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 508 1 Alie Street London E1 8DE on Thu, 5th Jul 2018 to 1 Alie Street London E1 8DE
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Jun 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Jun 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Jun 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 26th Jun 2013: 100 GBP
capital
|
|
(CH01) On Fri, 1st Feb 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Feb 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Jan 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Jun 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 21st Mar 2012. Old Address: 42 Hartley Down 60 Christchurch Road Bournemouth BH1 3PJ United Kingdom
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 14th Mar 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2011 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 23rd Aug 2011. Old Address: 192 Martindale Road Hounslow Middlesex TW4 7HQ England
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|