CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 55 Ben Grazebrooks Well Stroud Gloucestershire GL5 1DL. Change occurred on December 21, 2021. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3NW.
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 18, 2021
filed on: 24th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2021 director's details were changed
filed on: 24th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 6, 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 6, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 4, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 4, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 10, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 21, 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road London SW19 3NW. Change occurred on July 6, 2015. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW England.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 6, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address The Long Lodge 265-269 Kingston Road London SW19 3FW. Change occurred on October 22, 2014. Company's previous address: 139 Kingston Road London SW19 1LT.
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(7 pages)
|