AA |
Micro company financial statements for the year ending on Wed, 29th Jun 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 142 Cromwell Road London SW7 4EF England on Tue, 12th Sep 2023 to Suite 3 Chesterton Bicester Oxfordshire OX26 1TD
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jun 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100608530004, created on Wed, 9th Nov 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100608530003, created on Wed, 9th Nov 2022
filed on: 15th, November 2022
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, November 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 3rd Nov 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, November 2022
| incorporation
|
Free Download
(19 pages)
|
AP01 |
On Mon, 31st Oct 2022 new director was appointed.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Jun 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2020 to Mon, 29th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom on Thu, 28th Jun 2018 to International House 142 Cromwell Road London SW7 4EF
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Dec 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jun 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 1st Jul 2017 from Fri, 31st Mar 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Mar 2016
filed on: 1st, May 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100608530002, created on Thu, 7th Jul 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 100608530001, created on Thu, 7th Jul 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2016
| incorporation
|
Free Download
(7 pages)
|