(CS01) Confirmation statement with no updates May 2, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 29, 2021
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 29, 2021 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 7, 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 7, 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 7, 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 2, 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 21, 2018
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2017
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 6, 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 3, 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 31, 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 31, 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 21, 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 21, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 22, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 21, 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 21, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 27, 2017
filed on: 3rd, December 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 27, 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 7th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2016 director's details were changed
filed on: 7th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Carew Road London W13 9QL to 63 Loveridge Road London NW6 2DR on July 5, 2015
filed on: 5th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 10, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 10, 2013 with full list of members
filed on: 14th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 10, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on July 9, 2012
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 3, 2012. Old Address: 4 Tewkesbury Road Ealing W13 0UJ United Kingdom
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 27, 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 27, 2010. Old Address: 46 Lynton Road Chesham London HP52BT England
filed on: 27th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 27, 2010 secretary's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(13 pages)
|