AA |
Micro company accounts made up to 2022-12-31
filed on: 21st, August 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2023-06-30 to 2022-12-31
filed on: 21st, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-18
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-18
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2022-03-31 to 2022-06-30
filed on: 5th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-18
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-18
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-11-29
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-18
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-06-30 to 2019-03-31
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from A08 92 Wallis Road London E9 5LN England to A09, 92 Wallis Road London E9 5LN on 2019-03-11
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2018
| resolution
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2018-11-29: 100.00 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24 Holborn Viaduct London EC1A 2BN to A08 92 Wallis Road London E9 5LN on 2018-09-21
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-18
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-28
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-08
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-28
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-28 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-28 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-24: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-28 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-23: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O International House 45 Holborn Viaduct London EC1A 2BN England on 2014-02-07
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Corinne Montenon 33 Kirkstall Road Flat 3 London London SW2 4HD United Kingdom on 2013-09-26
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-28 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-01
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-30
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Jamie Hadley 6 Hamlet Industrial Estate White Post Lane London E9 5EN United Kingdom on 2012-10-30
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England on 2012-10-09
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|