(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 623 Fulham Road London SW6 5UQ England on Tue, 1st Aug 2023 to 205 Lavender Hill London SW11 5TB
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Regency Court 4-10 Regency Street London SW1P 4BZ England on Wed, 21st Dec 2022 to 623 Fulham Road London SW6 5UQ
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 21st Dec 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Dec 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Dec 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Jul 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jun 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 300 Vauxhall Bridge Road London SW1V 1AA England on Wed, 6th Nov 2019 to 20 Regency Court 4-10 Regency Street London SW1P 4BZ
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England on Fri, 3rd Nov 2017 to 300 Vauxhall Bridge Road London SW1V 1AA
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 80 Baddow Road Chelmsford Essex CM2 7PJ England on Fri, 20th Oct 2017 to 76-80 Baddow Road Chelmsford Essex CM2 7PJ
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England on Fri, 29th Sep 2017 to 80 Baddow Road Chelmsford Essex CM2 7PJ
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 25th Sep 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 25th Oct 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Jul 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2016
| incorporation
|
Free Download
(23 pages)
|