(AD01) Address change date: 16th March 2023. New Address: C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 16th, March 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 16th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st January 2023
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 10th August 2022. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 12th December 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(23 pages)
|