CS01 |
Confirmation statement with updates January 2, 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On December 11, 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Level 30, 122 Leadenhall Street London EC3V 4AB. Change occurred on May 3, 2023. Company's previous address: 9 Guithavon Street Witham Essex CM8 1BJ.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 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: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 26, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 28, 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 28, 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 24, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(7 pages)
|