(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 17, 2022 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 17, 2022 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 17, 2022
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 19, 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 19, 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 16, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 10, 2017: 120.00 GBP
filed on: 16th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 6, 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on August 19, 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on August 19, 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 6, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 6, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 6, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on June 5, 2014: 100.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 5, 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AP01) On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 5, 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|