CS01 |
Confirmation statement with updates April 6, 2024
filed on: 6th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 25, 2024 new director was appointed.
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 9, 2021
filed on: 9th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 3, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 2, 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 127 Queensberry Place London E12 6UW England to 10a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 31 Ruskin Road Southall Middlesex UB1 1PE to 127 Queensberry Place London E12 6UW on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 10, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 13, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Barrington Drive Harefield Uxbridge UB9 6RJ England to 31 Ruskin Road Southall Middlesex UB1 1PE on November 13, 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on June 10, 2014: 2.00 GBP
capital
|
|