AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2024
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 6, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 6, 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 23, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 23, 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 99 Ashness Gardens Greenford UB6 0RP. Change occurred on December 23, 2022. Company's previous address: 167 167 Brunswick Park Road London N11 1EL United Kingdom.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 18, 2018
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 18, 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 167 167 Brunswick Park Road London N11 1EL. Change occurred on March 16, 2018. Company's previous address: 3 Hansard Mews London W14 8BJ England.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 19, 2017 new director was appointed.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Hansard Mews London W14 8BJ. Change occurred on October 17, 2017. Company's previous address: 167 Brunswick Park Road London N11 1EL.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On October 17, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2015: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 19, 2014: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|