AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 7, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On April 16, 2018 secretary's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 4, 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On May 8, 2017 secretary's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 22, 2016: 28.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54 st Edward Street Leek Staffordshire ST13 5DJ to 27a Maxwell Road Northwood Middlesex HA6 2XY on June 24, 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 2, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 24, 2015: 28.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 2, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 2, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 2, 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from April 30, 2011 to June 30, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 2, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 2, 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(8 pages)
|
363a |
Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(8 pages)
|
123 |
Nc inc already adjusted 16/10/08
filed on: 4th, November 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 4th, November 2008
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 25th, September 2008
| accounts
|
Free Download
(2 pages)
|
88(2) |
Alloted 26 shares from June 4, 2008 to September 11, 2008. Value of each share 1 gbp, total number of shares: 27.
filed on: 24th, September 2008
| capital
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 10, 2008
filed on: 10th, April 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On April 26, 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 26, 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/04/07 from: 31 corsham street london N1 6DR
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On April 26, 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 26, 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 26, 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 26, 2007 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/04/07 from: 31 corsham street london N1 6DR
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On April 26, 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 26, 2007 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(18 pages)
|