(CS01) Confirmation statement with no updates June 10, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 10, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 10, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 10, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 7, 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 10, 2016
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 6, 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 10, 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 1, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
|
(AD01) New registered office address International House 142 Cromwell Road London SW7 4EF. Change occurred on June 17, 2017. Company's previous address: International House 124 Cromwell Road London SW7 4ET.
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 23, 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 23, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 7, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on June 29, 2014. Old Address: C/O Mamamoosh 124 International House 124 Cromwell Road London SW7 4ET England
filed on: 29th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 30, 2014. Old Address: International House Bow Road London E3 2SJ United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(7 pages)
|