(CS01) Confirmation statement with no updates June 3, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 103 High Street Waltham Cross EN8 7AN. Change occurred on September 22, 2022. Company's previous address: Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD England.
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 3, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 3, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD. Change occurred on November 8, 2016. Company's previous address: 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 13, 2016: 100.00 GBP
capital
|
|
(CH03) On September 1, 2015 secretary's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX. Change occurred on October 21, 2015. Company's previous address: Brook Point 1412 High Road London N20 9BH.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Brook Point 1412 High Road London N20 9BH. Change occurred on August 13, 2014. Company's previous address: C/O Djm Accountants Llp 4Th Floor Brook Point 1412 High Road Whetstone London N20 9BH England.
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 5, 2013: 100.00 GBP
capital
|
|
(CH01) On June 30, 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On July 10, 2012 secretary's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 2, 2011. Old Address: 39B Berrymede Road Chiswick London W4 5JE
filed on: 2nd, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2010
filed on: 17th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 6, 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
(123) Gbp nc 2/1000/01/09
filed on: 6th, July 2009
| capital
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, April 2009
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, April 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 07/10/2008 from 1C orleston mews flat 3 london N7 8LL england
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(17 pages)
|