(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2024
filed on: 31st, March 2024
| 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
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to December 31, 2019 (was June 30, 2020).
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 28, 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 28, 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on June 11, 2019. Company's previous address: Netberg Ltd T/a Highflyers, International House 12 Constance Street London E16 2DQ England.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 10 Queen Street Place London EC4R 1AG. Change occurred at an unknown date. Company's previous address: 26 Red Lion Square London WC1R 4AG United Kingdom.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 3, 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 30, 2017
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Netberg Ltd T/a Highflyers, International House 12 Constance Street London E16 2DQ. Change occurred on September 30, 2017. Company's previous address: C/O Highflyers Aldgate Tower 2 Leman Street London E1 8FA England.
filed on: 30th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 3, 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 3, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 7, 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 7, 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 17, 2016: 864.63 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 22, 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 22nd, February 2016
| resolution
|
Free Download
|
(SH01) Capital declared on December 15, 2015: 864.63 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Highflyers Aldgate Tower 2 Leman Street London E1 8FA. Change occurred on November 4, 2015. Company's previous address: Studio 13, Containerville 35 Corbridge Crescent London E2 9EZ.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AD01) New registered office address Studio 13, Containerville 35 Corbridge Crescent London E2 9EZ. Change occurred on February 11, 2015. Company's previous address: Unit 13, Containerville 5-10 Corbridge Crescent London E2 9DS England.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 22, 2015: 795.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, February 2015
| resolution
|
|
(AD01) New registered office address Unit 13, Containerville 5-10 Corbridge Crescent London E2 9DS. Change occurred on January 26, 2015. Company's previous address: 86-90 Paul Street London EC2A 4NE.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 2, 2015 new director was appointed.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 2, 2015 new director was appointed.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 2, 2015 new director was appointed.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: December 13, 2014) of a secretary
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 26 Red Lion Square London WC1R 4AG.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 20, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on January 27, 2014. Old Address: Flat 25 22 Turner House Mcmillan Street London SE8 3FR United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On January 27, 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2014 to December 31, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|