(AD01) Address change date: Wed, 17th May 2023. New Address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA. Previous address: 2a Ashfield Parade Crown House London N14 5EJ United Kingdom
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Apr 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Apr 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 18th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 31st Jan 2018 - 150.00 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 12th, December 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, December 2017
| incorporation
|
Free Download
(20 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 17th Oct 2017: 200.00 GBP
filed on: 13th, November 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sat, 30th Apr 2016 to Thu, 30th Jun 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2015
| incorporation
|
|