(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 15 Whiting Street Bury St. Edmunds Suffolk IP33 1NX United Kingdom to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on December 24, 2020
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to 15 Whiting Street Bury St. Edmunds Suffolk IP33 1NX on November 27, 2020
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 22, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 18, 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 18, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on October 8, 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 13, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 13, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control May 1, 2016
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2016
filed on: 13th, March 2019
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with updates June 18, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 18, 2015: 100.00 GBP
filed on: 11th, June 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 18, 2015: 100.00 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 18, 2016 with full list of members
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On August 9, 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on June 18, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|