CS01 |
Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Fri, 15th Jul 2022 secretary's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Jul 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR on Fri, 15th Jul 2022 to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Jul 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Dec 2021 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Dec 2021
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Dec 2021 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Dec 2021
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 20th Oct 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Oct 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Jun 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
CH03 |
On Fri, 17th Nov 2017 secretary's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th Nov 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 23rd Sep 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Oct 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Oct 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sat, 23rd Sep 2017 new director was appointed.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Jul 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(38 pages)
|