(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 30, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 11th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Denham Lodge Westbury Road London W5 2LF to 257 Rectory Park Avenue Northolt UB5 6SD on January 23, 2019
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 31, 2018
filed on: 31st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 18, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 19, 2013
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On April 19, 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Carmichael Avenue Greenhithe Kent DA9 9TD to 2 Denham Lodge Westbury Road London W5 2LF on March 9, 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On June 6, 2012 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 6, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 28, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 23, 2013. Old Address: 51 the Boulevard Greenhithe Dartford DA9 9GU England
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(22 pages)
|