AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Maltby House 2 Ottley Drive London SE3 9FJ England to 10 Delme Crescent London SE3 0ED on May 4, 2022
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 1, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2022
filed on: 4th, 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: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 29, 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 29, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 29, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Wallace Court 42 Tizzard Grove London SE3 9EP to 32 Maltby House 2 Ottley Drive London SE3 9FJ on May 23, 2020
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On April 6, 2020 new director was appointed.
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 31, 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 6, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 9, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 9, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 28, 2014. Old Address: Flat 2 23 Blenheim Crescent South Croydon Surrey CR2 6BQ United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
CH03 |
On May 28, 2014 secretary's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On May 28, 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 9, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 9, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 9, 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 12, 2011 director's details were changed
filed on: 12th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 12, 2011 secretary's details were changed
filed on: 12th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 12, 2011. Old Address: Flat 3 52 Alumhurst Road Bournemouth Dorset BH4 8EU United Kingdom
filed on: 12th, June 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to June 30, 2011
filed on: 12th, April 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 10, 2010. Old Address: 17 Royal Crescent Cheltenham GL50 3DA United Kingdom
filed on: 10th, September 2010
| address
|
Free Download
(1 page)
|
CH03 |
On September 10, 2010 secretary's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 10, 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(22 pages)
|