AP01 |
On September 1, 2023 new director was appointed.
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 5, 2022 to July 4, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 6, 2022 to July 5, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 7, 2021 to July 6, 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 8, 2021 to July 7, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from June 29, 2021 to July 8, 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to June 29, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 1, 2019 to June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 2, 2019 to July 1, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 3, 2018 to July 2, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 4, 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 4, 2018 to July 3, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 5, 2017 to July 4, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 6, 2017 to July 5, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 15, 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
|
TM01 |
Director appointment termination date: April 15, 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 7, 2016 to July 6, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 8, 2016 to July 7, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2016 to July 8, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
AP03 |
On June 3, 2015 - new secretary appointed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 3, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 3, 2015
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on June 23, 2015
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on June 3, 2015: 1.00 GBP
capital
|
|