(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 28, 2023
filed on: 2nd, August 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
(5 pages)
|
(CS01) Confirmation statement with no updates June 28, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 28, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 28, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 1, 2018
filed on: 14th, 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: 7th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 28, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on July 4, 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on March 2, 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 30, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Antolido Potter Street Hill Pinner HA5 3YH to 249 Cranbrook Road Ilford Essex IG1 4TG on September 10, 2015
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 10, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 28, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(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 made up to June 28, 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 13, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 28, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 28, 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 5, 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 5, 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 5, 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On July 5, 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 26th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(23 pages)
|