(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 8th Jul 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Jul 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Jul 2019. New Address: 34 Brandlehow Road London SW15 2ED. Previous address: 31 Hartismere Road London SW6 7UB England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 9th May 2019
filed on: 9th, May 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Wed, 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 8th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Feb 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 22nd Feb 2018. New Address: 31 Hartismere Road London SW6 7UB. Previous address: 79 Mirabel Road London SW6 7EQ United Kingdom
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 20th Feb 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2016
| incorporation
|
Free Download
(7 pages)
|