(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Jun 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Jun 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 9 Unit 9 Rear of 394 Camden Road London N7 0SJ United Kingdom on Wed, 10th Aug 2022 to 22 Braemar Crescent Leigh-on-Sea SS9 3RL
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thu, 16th Jun 2016
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 394 Rear of 394 Camden Road London N7 0SJ England on Tue, 24th Jul 2018 to Unit 9 Unit 9 Rear of 394 Camden Road London N7 0SJ
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Flat 2 Ivy House 245 Stoke Newington Church Street London N16 9HP on Mon, 16th Apr 2018 to 394 Rear of 394 Camden Road London N7 0SJ
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7B the High Cross Centre Fountayne Road London N15 4QN England on Thu, 9th Jul 2015 to Flat 2 Ivy House 245 Stoke Newington Church Street London N16 9HP
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Jun 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 10.00 GBP
capital
|
|
(AD01) Change of registered address from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England on Wed, 20th Aug 2014 to Unit 7B the High Cross Centre Fountayne Road London N15 4QN
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Po Box N15 4QN Unit 7B the High Cross Centre Fountayne Road London N15 4QN United Kingdom on Tue, 22nd Jul 2014 to Unit 11 Fonthill Road Hove East Sussex BN3 6HA
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 3rd Jul 2014. Old Address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Jun 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 16th Jun 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|