AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Sep 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 15th Sep 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st May 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th May 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 7th Apr 2020 - the day secretary's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Jun 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Feb 2018 - the day director's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(4 pages)
|
CH01 |
On Tue, 11th Apr 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Apr 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Apr 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th May 2017. New Address: 35 Ballards Lane Ballards Lane London N3 1XW. Previous address: Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ England
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th May 2017. New Address: Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ. Previous address: 35 Ballards Lane London N3 1XW England
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 30th May 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 6th Oct 2015. New Address: 35 Ballards Lane London N3 1XW. Previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 31st May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Jun 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 31st May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 27th Jun 2012. Old Address: 189 Bickenhall Mansions Bickenhall Street London W1U 6BX England
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st May 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 19th Mar 2012 new director was appointed.
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|