AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 3, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 28 Poland Street London W1F 8QP England to Office No 1, 2nd Floor 57/58 Broad Street Lyme Regis Dorset DT7 3QF on March 27, 2023
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On March 24, 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 3, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 10, 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 10, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control December 14, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 87 - 88 Turnmill Street Farringdon London EC1M 5QU England to 28 Poland Street London W1F 8QP on April 8, 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 11th, November 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15 Cleve Studios, Boundary Street London E2 7JD England to 87 - 88 Turnmill Street Farringdon London EC1M 5QU on November 4, 2017
filed on: 4th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 24 Prentis Road London SW16 1QD England to 15 Cleve Studios, Boundary Street London E2 7JD on September 4, 2017
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 94 Longden Coleham Shrewsbury SY3 7DX to Flat 3 24 Prentis Road London SW16 1QD on March 8, 2017
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 30th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 45a High Street, Shrewsbury, Shropshire SY1 1ST to 94 Longden Coleham Shrewsbury SY3 7DX on February 16, 2015
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 11, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 11, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 10, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 3, 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 3, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 3, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
288b |
On June 5, 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 5, 2009 Secretary appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 5, 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 5, 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 4, 2009 Appointment terminated secretary
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2009
| incorporation
|
Free Download
(14 pages)
|