CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2022
filed on: 15th, November 2022
| 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
(3 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 25, 2021
filed on: 2nd, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On January 25, 2021 - new secretary appointed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 8, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 8, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(8 pages)
|
AP01 |
On April 8, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 8, 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 30, 2015: 8.00 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to June 8, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 18, 2015: 8.00 GBP
capital
|
|
TM01 |
Director appointment termination date: June 3, 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 3, 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On June 3, 2015 - new secretary appointed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 18 Cumberland Park London W3 6SX to Flat 3 18 Cumberland Park London W3 6SX on June 16, 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 8, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On May 20, 2014 - new secretary appointed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 8, 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 8, 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 8, 2011 with full list of members
filed on: 3rd, July 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on January 28, 2011. Old Address: St Christophers House, Tabor Grove Wimbledon London SW19 4EX United Kingdom
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2010
| incorporation
|
Free Download
(22 pages)
|