(CS01) Confirmation statement with no updates June 6, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 13, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 13, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 13, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 13, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 13, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 13, 2022) of a secretary
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 13, 2022 new director was appointed.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11 Great Western Business Park Mckenzie Way Worcester WR4 9GN. Change occurred on September 13, 2022. Company's previous address: 13 Barnsbury Terrace London N1 1JH England.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 11, 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 13 Barnsbury Terrace London N1 1JH. Change occurred on March 3, 2016. Company's previous address: C/O Taskmaster Limited 39-41 Morris Road Leicester LE2 6BR.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 8, 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Taskmaster Limited 39-41 Morris Road Leicester LE2 6BR. Change occurred on February 8, 2015. Company's previous address: 13 Barnsbury Terrace London N1 1JH.
filed on: 8th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On September 25, 2014 new director was appointed.
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 8th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 6, 2014: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 12th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 7th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 27th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to June 9, 2009 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 7, 2008 - Annual return with full member list
filed on: 7th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 15th, April 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 15th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 18, 2006 - Annual return with full member list
filed on: 18th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 18, 2006 - Annual return with full member list
filed on: 18th, July 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 31st, January 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 31st, January 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, January 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/01/06 from: minerva house 6 barnsbury square london N1 1JL
filed on: 31st, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/01/06 from: minerva house 6 barnsbury square london N1 1JL
filed on: 31st, January 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2005
| incorporation
|
Free Download
(32 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2005
| incorporation
|
Free Download
(32 pages)
|