AA |
Micro company accounts made up to 2023-06-30
filed on: 31st, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-21
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-03-31
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-01
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-31
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-01
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-01
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-01
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 30th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-01
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-30 to 2016-06-30
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2015-07-30
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Upper Floors 99 Clapton Common London E5 9AB. Change occurred on 2015-08-25. Company's previous address: 214 Stamford Hill London N16 6RA.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-01
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-25: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-01
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-07
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 94a Fairview Road London London N15 6TP United Kingdom on 2014-01-13
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085928830002
filed on: 5th, September 2013
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 085928830001
filed on: 5th, September 2013
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-08-27
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2013-07-04
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-07-04
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(20 pages)
|