CS01 |
Confirmation statement with updates January 27, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 26, 2020 to June 25, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 27, 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control December 1, 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2020
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 10, 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2020
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 10, 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 7, 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 140 Upper Richmond Road West London SW14 8DS. Change occurred on September 28, 2020. Company's previous address: PO Box 75037 140 Upper Richmond Road West London SW14 9DN England.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address PO Box 75037 140 Upper Richmond Road West London SW14 9DN. Change occurred on July 7, 2020. Company's previous address: G6 Shepherds Building Rockley Road London W14 0DA.
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 27, 2019 to June 26, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 28, 2019 to June 27, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2018 to June 28, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to June 29, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 31, 2018
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
Appointment (date: October 31, 2018) of a member
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 24, 2016: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from November 30, 2015 to June 30, 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2015: 3.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(8 pages)
|