AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, March 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 23rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 11th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 29th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2017
filed on: 2nd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2016, no shareholders list
filed on: 4th, July 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2015, no shareholders list
filed on: 12th, July 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2014, no shareholders list
filed on: 5th, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2013, no shareholders list
filed on: 22nd, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2012, no shareholders list
filed on: 11th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, November 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 23, 2011. Old Address: Flat 2 8 Elsworthy Terrace London NW3 3DR
filed on: 23rd, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On July 23, 2011 director's details were changed
filed on: 23rd, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 23, 2011 director's details were changed
filed on: 23rd, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 21, 2011, no shareholders list
filed on: 23rd, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 21st, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2010
filed on: 31st, August 2010
|
annual return |
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, August 2010
|
resolution |
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 30th, October 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to August 5, 2009
filed on: 5th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 7th, April 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to July 17, 2008
filed on: 17th, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 5th, April 2008
|
accounts |
Free Download
(2 pages)
|
288a |
On February 27, 2008 Director appointed
filed on: 27th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 21, 2008 New director appointed
filed on: 21st, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 21, 2008 New director appointed
filed on: 21st, February 2008
|
officers |
Free Download
(3 pages)
|
288b |
On February 21, 2008 Director resigned
filed on: 21st, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 21st, February 2008
|
address |
Free Download
(1 page)
|
288a |
On February 21, 2008 New secretary appointed;new director appointed
filed on: 21st, February 2008
|
officers |
Free Download
(3 pages)
|
288b |
On February 21, 2008 Secretary resigned
filed on: 21st, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 21, 2008 New director appointed
filed on: 21st, February 2008
|
officers |
Free Download
(3 pages)
|
288b |
On February 21, 2008 Director resigned
filed on: 21st, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 21st, February 2008
|
address |
Free Download
(1 page)
|
288a |
On February 21, 2008 New secretary appointed;new director appointed
filed on: 21st, February 2008
|
officers |
Free Download
(3 pages)
|
288b |
On February 21, 2008 Secretary resigned
filed on: 21st, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 21, 2008 New director appointed
filed on: 21st, February 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to July 17, 2007
filed on: 17th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to July 17, 2007
filed on: 17th, July 2007
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, June 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, June 2007
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2006
|
incorporation |
Free Download
(16 pages)
|