(CS01) Confirmation statement with updates July 1, 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 28, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 24, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 27, 2022
filed on: 27th, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 27, 2022) of a secretary
filed on: 27th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Dunsters Mead Dunsters Mead Welwyn Garden City AL7 3JW. Change occurred on August 18, 2020. Company's previous address: C/O J M K Group Uk Ltd Highbridge House 93-96 Uxbridge UB8 1LU England.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 12, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 18, 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on June 12, 2015: 1.00 GBP
capital
|
|