(CS01) Confirmation statement with no updates May 24, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 24, 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: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 22, 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 22, 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 22, 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 3, 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Dean Road Hounslow TW3 2EY England to 12 Selkirk Road Twickenham TW2 6PX on June 3, 2019
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 3, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 3, 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 6, 2016: 1.00 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 2, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 6 678 Great West Road Isleworth Middlesex TW7 4PU England to 29 Dean Road Hounslow TW3 2EY on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Flat 6 678 Great West Road Isleworth Middlesex TW7 4PU on September 27, 2016
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2016
| incorporation
|
Free Download
(14 pages)
|