AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/06/04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/06/04
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/06/04
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/06/04
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/04
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/02/04
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/04
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/06/04
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 44 Unimix House Abbey Road London NW10 7TR England on 2018/08/03 to Sobus Hub 196 Freston Road London W10 6TT
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/01
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/04
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/13
filed on: 13th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/04
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016/05/30 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/23 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Richborough Way Kingsnorth Ashford Kent TN23 3RP on 2016/08/23 to 44 Unimix House Abbey Road London NW10 7TR
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/04
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/04
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/04
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/04
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/04
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/06/30
filed on: 7th, April 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2010/06/04 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/04
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2010/01/03
filed on: 3rd, January 2010
| officers
|
Free Download
(1 page)
|
288b |
On 2009/08/03 Appointment terminated director
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2009
| incorporation
|
Free Download
(18 pages)
|