(AA) Dormant company accounts made up to June 30, 2023
filed on: 16th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 18th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 19th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Threadgold House Southgate Road London N1 3HN England to 3 Baxter Road London N1 3FT on March 5, 2022
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 11, 2018
filed on: 17th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement August 17, 2019
filed on: 17th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 17, 2017
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Threadgold House Dovercourt Estate Dove Road London N1 3HN England to 14 Threadgold House Southgate Road London N1 3HN on May 26, 2018
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 31st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 11, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 20, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Threadgold House Dovercourt Estate Dove Road London N1 3HN on June 29, 2016
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(7 pages)
|