(AA) Small company accounts for the period up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 12, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to February 28, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on February 10, 2022: 940100.00 GBP
filed on: 19th, October 2022
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to February 28, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 12, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 27, 2021 to February 28, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2020
filed on: 23rd, March 2022
| accounts
|
Free Download
(12 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/06/20
filed on: 18th, November 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/06/20
filed on: 18th, November 2021
| other
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 28, 2020 to June 27, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 4, 2019
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 12, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 29, 2016 to June 28, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 24, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Kujten 98 King’S Road London SW3 4TZ. Change occurred on June 21, 2016. Company's previous address: 38 Berkeley Square London W1J 5AE United Kingdom.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 21, 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(7 pages)
|