AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Irradiant Ltd 23 Mount Pleasant Road Suite 25 Tunbridge Wells TN1 1NT England to 64 Harcourt Road Bushey WD23 3PE on November 5, 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 18, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 18, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 18, 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 64 Harcourt Road Bushey Hertfordshire WD23 3PE to C/O Irradiant Ltd 23 Mount Pleasant Road Suite 25 Tunbridge Wells TN1 1NT on December 15, 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 27, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 20, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 25, 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 27, 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 25, 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(8 pages)
|