CS01 |
Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jun 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 27th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jun 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Dec 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 142 Cromwell Road London SW7 4EF United Kingdom on Mon, 8th Oct 2018 to International House 10 Churchill Way Cardiff CF10 2HE
filed on: 8th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2017
|
incorporation |
Free Download
(10 pages)
|