AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 26, 2022
filed on: 27th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 26, 2022 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 26, 2022
filed on: 26th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 142 142 Heath Road Romford RM6 6LD. Change occurred on April 21, 2022. Company's previous address: Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom.
filed on: 21st, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House 152 - 160 City Road London EC1V 2NX. Change occurred on November 4, 2021. Company's previous address: 186 Cowbridge Lane Barking IG11 8LG England.
filed on: 4th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 8, 2021 new director was appointed.
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 8, 2021 new director was appointed.
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 8, 2021 director's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 8, 2021 new director was appointed.
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 8, 2021 new director was appointed.
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 4th, April 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 3, 2021
filed on: 3rd, April 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 3, 2021
filed on: 3rd, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 17, 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 7, 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 7, 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 21st, September 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 6, 2017
filed on: 6th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 6th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 186 Cowbridge Lane Barking IG11 8LG. Change occurred on June 12, 2017. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 186 Cowbridge Lane Barking IG11 8LG. Change occurred on June 12, 2017. Company's previous address: 186 Cowbridge Lane Barking IG11 8LG England.
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 15, 2016
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2016 new director was appointed.
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on July 22, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 22, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 21, 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 20, 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On July 7, 2016 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 7, 2016) of a secretary
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 7, 2016) of a secretary
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 30, 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 30, 2016) of a secretary
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2016
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on June 27, 2016: 6.00 GBP
|
capital |
|