CS01 |
Confirmation statement with no updates November 21, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on May 23, 2022
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 23, 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 23, 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 21, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, March 2021
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115a Elspeth Road London SW11 1DP England to Kemp House 152-160 City Road London EC1V 2NX on March 24, 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 21, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 21, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Onslow Gardens London N10 3JT England to 115a Elspeth Road London SW11 1DP on October 17, 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 17, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 22, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2016: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 56 Erskine Road Walthamstow London E17 6RZ to 13 Onslow Gardens London N10 3JT on June 20, 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 31, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 22, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 22, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 28, 2014. Old Address: 39 City Way Rochester Kent ME1 2AX England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 28, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 13, 2014 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 13, 2014. Old Address: Flat 6 37 Great Cumberland Place London W1H 7TD England
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 22, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 29, 2013. Old Address: 25 Carlton House London NW6 5DY United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On January 29, 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(29 pages)
|