(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On June 12, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 12, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 2, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 2, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 16, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 16, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 16, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 21, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 2, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 4, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 2, 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On June 2, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 2, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 2, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 2, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 11, 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On June 11, 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 2, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|