(CS01) Confirmation statement with no updates June 8, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 23, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On August 23, 2022 secretary's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On August 23, 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 8, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Churchill House 120 Bunns Lane London NW7 2AS. Change occurred on June 28, 2022. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to June 29, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 8, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On July 19, 2012 secretary's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On July 19, 2012 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 8, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076620620001, created on February 1, 2017
filed on: 1st, February 2017
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 27, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 14, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 10, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 19, 2012. Old Address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 5, 2012. Old Address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2011
| incorporation
|
Free Download
(20 pages)
|