AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 44 Crawford Street London W1H 1JS England to Flat 3 19 Page Street London SW1P 4JX on August 24, 2021
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 4, 46 Crawford Street London W1H 1JU United Kingdom to 44 Crawford Street London W1H 1JS on August 19, 2019
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 22, 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 16, 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 16, 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 4 46 Crawford Street London W1H 1JU United Kingdom to Unit 4, 46 Crawford Street London W1H 1JU on October 16, 2018
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 30 Cato Street London W1H 5JJ England to Unit 4 46 Crawford Street London W1H 1JU on October 16, 2018
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 16, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Frampton Terrace Montbelle Road London SE9 3GD to Flat 1 30 Cato Street London W1H 5JJ on April 10, 2018
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Frampton Terrace Montbelle Road London SE9 3GD England to 3 Frampton Terrace Montbelle Road London SE9 3GD on July 1, 2015
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Walsingham Park Chislehurst Kent BR7 5QL England to 3 Frampton Terrace Montbelle Road London SE9 3GD on July 1, 2015
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 130B Loudoun Road St Johns Wood London NW8 0ND United Kingdom to 5 Walsingham Park Chislehurst Kent BR7 5QL on December 15, 2014
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Montbelle Road New Eltham London SE9 3PD England to 5 Walsingham Park Chislehurst Kent BR7 5QL on December 15, 2014
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 5, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|