AD01 |
Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on January 30, 2023
filed on: 30th, January 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 18th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to February 28, 2022
filed on: 17th, March 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 22nd, 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 July 8, 2018
filed on: 21st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 8th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to June 30, 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 13, 2015: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed dudek michal LTDcertificate issued on 18/03/15
filed on: 18th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 74 Beecroft Way Dunstable Bedfordshire LU6 1EF England to Hurlingham Studios Ranelagh Gardens London SW6 3PA on March 16, 2015
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 113 the Parklands Dunstable LU5 4GW England to 74 Beecroft Way Dunstable Bedfordshire LU6 1EF on August 22, 2014
filed on: 22nd, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
|
incorporation |
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
|
capital |
|