(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 28, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 28, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 28, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 26, 2017
filed on: 28th, 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)
|
(CS01) Confirmation statement with updates June 16, 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)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 15, 2016 director's details were changed
filed on: 17th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 16, 2016 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On September 6, 2015 secretary's details were changed
filed on: 6th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On September 6, 2015 director's details were changed
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 New Cross Road London SE14 5BE to C/O Herrington Accounting Services 6 Pankhurst Drive Bracknell Berkshire RG12 9PS on September 2, 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 16, 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 5, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to June 16, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to June 16, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to June 16, 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On June 21, 2012 secretary's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 21, 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 25, 2012. Old Address: 23a St Margarets Road London SE4 1YL
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 12, 2011. Old Address: 23a St Margarets Road London SE4 1YL England
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(45 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|