(CS01) Confirmation statement with no updates August 10, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 19, 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 4, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 10, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 10, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 29, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 29, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 29, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 22, 2015
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on July 22, 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on June 29, 2015: 1.00 GBP
capital
|
|