(CS01) Confirmation statement with no updates Tue, 6th Jun 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jun 2022
filed on: 24th, 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
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069265700002, created on Tue, 27th Feb 2018
filed on: 27th, February 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jun 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 10th Dec 2012 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Jun 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 5 Highams Lodge Business Centre Blackhorse Lane Walthamstow London E17 6SH on Fri, 3rd Oct 2014 to 51a Milton Avenue London E6 1BG
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 069265700001, created on Mon, 15th Sep 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Jun 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Jun 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Jul 2013: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Sat, 1st Jun 2013
filed on: 1st, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sat, 1st Jun 2013
filed on: 1st, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 13th Dec 2012 new director was appointed.
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jun 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Jun 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 6th Jun 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 6th Jun 2010 secretary's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2009
| incorporation
|
Free Download
(19 pages)
|