(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 2, 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 10, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX. Change occurred at an unknown date. Company's previous address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 16, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, November 2017
| resolution
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 16, 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: York House Empire Way Wembley Middlesex HA9 0FQ.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090864740001, created on October 9, 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 15, 2015: 100.00 GBP
filed on: 10th, August 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
(SH01) Capital declared on July 15, 2015: 48.00 GBP
filed on: 31st, July 2015
| capital
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 31st, July 2015
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 5 Carmel Court Gloucester Gardens London NW11 9AD. Change occurred on July 20, 2015. Company's previous address: York House Empire Way Wembley Middlesex HA9 0FQ.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 15, 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 15, 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 15, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 15, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address York House Empire Way Wembley Middlesex HA9 0FQ. Change occurred on April 14, 2015. Company's previous address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on June 16, 2014: 2.00 GBP
capital
|
|