CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 31, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 21, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 16, 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 16, 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 1, 2016 secretary's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Dng Dove Naish Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ. Change occurred on February 4, 2016. Company's previous address: 4th Floor 86-90 Paul Street London EC2A 4NE England.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 86-90 Paul Street London EC2A 4NE. Change occurred on September 17, 2015. Company's previous address: Hawkhill House Nether Worton Nr Chipping Norton Oxon OX7 7AP.
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on August 11, 2014: 100.00 GBP
filed on: 17th, April 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 11, 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On May 21, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On March 21, 2014 secretary's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On March 21, 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to April 30, 2011 (was June 30, 2011).
filed on: 9th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2010
| incorporation
|
|