(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 6, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 5, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Barrington Mews Barrington Mews Oldbrook Milton Keynes Bucks MK6 2th England to 21 Monmouth Grove Kingsmead Milton Keynes MK4 4BA on June 29, 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 58 500 Castle Lane West Point 500 Bournemouth Dorset BH8 9TF United Kingdom to 10 Barrington Mews Barrington Mews Oldbrook Milton Keynes Bucks MK6 2th on September 19, 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
|