AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England to Highland House the Broadway London SW19 1NE on July 8, 2019
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Stewart Hindley 51 st. Georges Road London SW19 4EA to Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN on January 19, 2017
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 11, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 11, 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 4, 2014. Old Address: 51 St. Georges Road London SW19 4EA England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 4, 2014. Old Address: 51 Gatwick Road Crawley West Sussex RH10 9RD United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2012: 2.00 GBP
filed on: 11th, April 2013
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2013
| mortgage
|
Free Download
(10 pages)
|
AP01 |
On July 2, 2012 new director was appointed.
filed on: 2nd, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 2, 2012 new director was appointed.
filed on: 2nd, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 21, 2012
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(36 pages)
|