CS01 |
Confirmation statement with no updates January 15, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 15, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 21, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 14, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 14, 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 14, 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 5-11 Mortimer Street London W1T 3HS. Change occurred on July 28, 2015. Company's previous address: Continental House Oak Ridge West End Woking Surrey GU24 9PJ England.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 4, 2014 new director was appointed.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Continental House Oak Ridge West End Woking Surrey GU24 9PJ. Change occurred on July 21, 2014. Company's previous address: 2 St. Andrews Place Lewes East Sussex BN7 1UP.
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 4, 2014 new director was appointed.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 10, 2014: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on June 13, 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(19 pages)
|