(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 14th, March 2024
| accounts
|
Free Download
|
(AA01) Previous accounting period extended from June 30, 2023 to December 31, 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(1 page)
|
(AP03) On September 15, 2023 - new secretary appointed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 6, 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 6, 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on September 15, 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on January 17, 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) On January 17, 2020 - new secretary appointed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 11, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 11, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 16, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 090812260003, created on February 11, 2015
filed on: 18th, February 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090812260001, created on February 11, 2015
filed on: 18th, February 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 090812260002, created on February 11, 2015
filed on: 18th, February 2015
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: October 10, 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 10, 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AP03) On October 10, 2014 - new secretary appointed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Nansen Road London SW11 5NS England to Eastleigh Court Bishopstrow Warminster Wiltshire BA12 9HW on September 10, 2014
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(CH03) On September 1, 2014 secretary's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(AP03) On September 1, 2014 - new secretary appointed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 55 Nansen Road London London SW11 5NS United Kingdom to 55 Nansen Road London SW11 5NS on September 2, 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 11, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|