AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 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: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on August 2, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 24, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 21, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 21, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 27, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 25, 2020: 129.00 GBP
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control January 25, 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 25, 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 9, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 9, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 26, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 26, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 2, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 7, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2017
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: May 3, 2019) of a member
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Regent House 316 Beulah Hill London SE19 3HF. Change occurred on May 2, 2019. Company's previous address: Garden Cottage Brough Park Richmond North Yorkshire DL10 7PJ England.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 1, 2019) of a secretary
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 25, 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 25, 2019
filed on: 25th, April 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
(3 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Garden Cottage Brough Park Richmond North Yorkshire DL10 7PJ. Change occurred on October 29, 2018. Company's previous address: Oakhill Solefields Road Sevenoaks Kent TN13 1PF United Kingdom.
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 29, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 29, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 17th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 29, 2016: 4.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 29, 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Oakhill Solefields Road Sevenoaks Kent TN13 1PF. Change occurred on March 26, 2017. Company's previous address: 9 Wellfield Avenue London Greater London N10 2EA United Kingdom.
filed on: 26th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 27, 2016: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(8 pages)
|