(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 9th Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Feb 2022. New Address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Previous address: 37 Oxman Lane Greenleys Milton Keynes MK12 6LG England
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 9th Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Dec 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Dec 2021. New Address: 37 Oxman Lane Greenleys Milton Keynes MK12 6LG. Previous address: 21 Bowling Green Close Bletchley MK2 2FF United Kingdom
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Dec 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Jun 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jun 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 22nd Mar 2019
filed on: 22nd, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 2.00 GBP
capital
|
|