AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 29, 2023
filed on: 29th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 10th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 24, 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Uskside Business Park Church Street Newport NP20 2TX. Change occurred on July 24, 2018. Company's previous address: Usk Side Business Park Church Street Newport South Wales NP20 2BY United Kingdom.
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 24, 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(5 pages)
|
AD02 |
New sail address C/O Karin Formankova 3 Ladyhill Road Newport NP19 9RY. Change occurred at an unknown date. Company's previous address: C/O Karin Formankova 5 Alicia Crescent Newport Gwent NP20 2FJ Wales.
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Usk Side Business Park Church Street Newport South Wales NP20 2BY. Change occurred on March 19, 2017. Company's previous address: C/O Abraham Oniye 538 Romford Road London E7 8AF England.
filed on: 19th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 21, 2016: 5500.00 GBP
|
capital |
|
CH01 |
On April 29, 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Abraham Oniye 538 Romford Road London E7 8AF. Change occurred on March 23, 2016. Company's previous address: 7 Alicia Crescent Newport Gwent NP20 2FJ Wales.
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Alicia Crescent Newport Gwent NP20 2FJ. Change occurred on January 17, 2016. Company's previous address: C/O Abraham Oniye 538 Romford Road Romford Road London E7 8AF England.
filed on: 17th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On January 5, 2016 new director was appointed.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2016
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 4, 2016
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 10, 2015
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: September 21, 2015) of a secretary
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 21, 2015 new director was appointed.
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2015
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Abraham Oniye 538 Romford Road Romford Road London E7 8AF. Change occurred on September 24, 2015. Company's previous address: 7 Alicia Crescent Newport Gwent NP20 2FJ United Kingdom.
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2015
|
incorporation |
Free Download
(7 pages)
|