(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 4, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 2, 2021
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 4, 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 15, 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on August 3, 2020. Company's previous address: Edelman House, 1238 High Road Whetstone London N20 0LH.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 14, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 4, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On March 19, 2019 secretary's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 19, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 2, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 4, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 4, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 25, 2011: 8.00 GBP
filed on: 29th, July 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 14, 2011 director's details were changed
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to July 20, 2009 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 18, 2008 - Annual return with full member list
filed on: 18th, July 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/07/08 to 30/06/08
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(288a) On July 19, 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares from July 4, 2007 to July 4, 2007. Value of each share 1.00 £, total number of shares: 4.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/08 to 30/06/08
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(288a) On July 19, 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares from July 4, 2007 to July 4, 2007. Value of each share 1.00 £, total number of shares: 4.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(12 pages)
|