(PSC04) Change to a person with significant control Mon, 19th Jun 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 19th Jun 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 10th Jun 2016
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 44 Flat 2 44 Pagoda Avenue Richmond TW9 2HF England on Thu, 13th Jun 2019 to 27 Old Gloucester Street London WC1N 3AX
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 12th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 the High Cross Centre, Fountayne Road London N15 4QN United Kingdom on Mon, 11th Jun 2018 to 44 Flat 2 44 Pagoda Avenue Richmond TW9 2HF
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 15th Dec 2017
filed on: 15th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jun 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Apt 2771, Chynoweth House Trevissome Park Truro Cornwall TR4 8UN United Kingdom on Sun, 25th Jun 2017 to Unit 4 the High Cross Centre, Fountayne Road London N15 4QN
filed on: 25th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|