(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 26, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 26, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 15, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 15, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Hermitage Lane London NW2 2HG to 2D Tagore House, 6a Glenloch Road London NW3 4BU on July 25, 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 13, 2015: 10.00 GBP
capital
|
|
(CH01) On June 1, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 2 72 Haverstock Hill London NW3 2BE to 48 Hermitage Lane London NW2 2HG on November 17, 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 17, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 18, 2013: 10 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 2, 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 27, 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 15, 2011. Old Address: Flat 2 D Tagore House 6a Glenloch Road London NW3 4BU United Kingdom
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|