AD01 |
Address change date: Fri, 5th Apr 2024. New Address: 2 Leman Street London E1W 9US. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Mon, 31st Jan 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 31st Jan 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Thu, 29th Jun 2017 to Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Jun 2015 with full list of members
filed on: 19th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 19th Jul 2015: 2000.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Jun 2014 with full list of members
filed on: 20th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 20th Jul 2014: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Jun 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 28th Mar 2013: 2000.00 GBP
filed on: 25th, April 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Thu, 6th Dec 2012. Old Address: 5 Fernham Gate Faringdon Oxfordshire SN7 7LR United Kingdom
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Aug 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Jun 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, November 2011
| resolution
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Mon, 14th Nov 2011: 180.00 GBP
filed on: 15th, November 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 14th Nov 2011 new director was appointed.
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 8th Sep 2011. Old Address: Flat 5 66 Harborne Road Edgbaston Birmingham B15 3HE United Kingdom
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(7 pages)
|