AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 25, 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 25, 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control November 18, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 18, 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 18, 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2016
filed on: 28th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 26, 2016 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 9, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 9, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to June 30, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 9, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 1, 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 5, 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2012 new director was appointed.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 1, 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 25, 2012. Old Address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
filed on: 25th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|