(CS01) Confirmation statement with no updates May 10, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 10, 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control February 25, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 25, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 12, 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from A3 Livingstone Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England to Unit 13, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on January 11, 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 28, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 88 Alderney Gardens Northolt Middlesex UB5 5BT to A3 Livingstone Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT on March 28, 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 2, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 2, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 2, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 2, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2015: 1.00 GBP
capital
|
|
(AP01) On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 13, 2014 new director was appointed.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 13, 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on June 2, 2014: 1.00 GBP
capital
|
|