AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 11th, March 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 st. Ann's Crescent London SW18 2nd. Change occurred on June 24, 2021. Company's previous address: 30 Alderville Road Alderville Road London SW6 3RJ England.
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 8, 2019 director's details were changed
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 8, 2019
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2019
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 26, 2019
filed on: 26th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Alderville Road Alderville Road London SW6 3RJ. Change occurred on June 26, 2019. Company's previous address: 181 B New Kings Road London SW6 4SW United Kingdom.
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 181 B New Kings Road London SW6 4SW. Change occurred on February 20, 2017. Company's previous address: 76 Wandsworth Bridge Road Fulham SW6 2TF United Kingdom.
filed on: 20th, February 2017
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, May 2016
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 5th, May 2016
|
annual return |
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
|
incorporation |
Free Download
(36 pages)
|