PSC04 |
Change to a person with significant control July 7, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 27, 2022 to June 26, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 103 High Street Waltham Cross EN8 7AN. Change occurred on September 21, 2022. Company's previous address: Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD England.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 28, 2021 to June 27, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2019 to June 28, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD. Change occurred on December 26, 2016. Company's previous address: 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England.
filed on: 26th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX. Change occurred on October 21, 2015. Company's previous address: 4th Floor, Brook Point 1412 High Road London N20 9BH.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 6, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to June 30, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 6, 2010 new director was appointed.
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2010
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|