AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2022: 490.00 GBP
filed on: 4th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 43 Bridges Lane Beddington Croydon CR0 4SJ. Change occurred on April 21, 2021. Company's previous address: C/O Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED England.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 24, 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 24, 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 24, 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares, Resolution
filed on: 9th, August 2017
| resolution
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, August 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 15, 2017
filed on: 15th, June 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED. Change occurred on June 14, 2017. Company's previous address: 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP United Kingdom.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP. Change occurred on April 12, 2016. Company's previous address: Suite 1 Morie Studios 4 Morie Street Wandsworth Old Town London SW18 1SL.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 21, 2015: 1000.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 3, 2014: 1000.00 GBP
capital
|
|
AP01 |
On January 3, 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 3, 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2012
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(36 pages)
|