CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 8th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 29th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 26th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 29th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 29, 2016: 8.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 11th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2014
filed on: 24th, April 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 11th, July 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 8th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 4th, April 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2012
filed on: 25th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2011
filed on: 17th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2010
filed on: 16th, August 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On June 16, 2010 director's details were changed
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 25th, March 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to August 12, 2009 - Annual return with full member list
filed on: 12th, August 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2008
|
mortgage |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 9th, July 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to July 9, 2008 - Annual return with full member list
filed on: 9th, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 15th, May 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 30th, November 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 30th, November 2006
|
accounts |
Free Download
(1 page)
|
363s |
Period up to August 11, 2006 - Annual return with full member list
filed on: 11th, August 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to August 11, 2006 - Annual return with full member list
filed on: 11th, August 2006
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 23/07/05 from: 22 turney road dulwich london SE21 8LU
filed on: 23rd, July 2005
|
address |
Free Download
(1 page)
|
288a |
On July 23, 2005 New director appointed
filed on: 23rd, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On July 23, 2005 New secretary appointed
filed on: 23rd, July 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 13 shares on June 28, 2005. Value of each share 1 £, total number of shares: 15.
filed on: 23rd, July 2005
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/07/05 from: 22 turney road dulwich london SE21 8LU
filed on: 23rd, July 2005
|
address |
Free Download
(1 page)
|
288a |
On July 23, 2005 New secretary appointed
filed on: 23rd, July 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 13 shares on June 28, 2005. Value of each share 1 £, total number of shares: 15.
filed on: 23rd, July 2005
|
capital |
Free Download
(2 pages)
|
288a |
On July 23, 2005 New director appointed
filed on: 23rd, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 7, 2005 Director resigned
filed on: 7th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 7, 2005 Secretary resigned
filed on: 7th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 7, 2005 Secretary resigned
filed on: 7th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 7, 2005 Director resigned
filed on: 7th, July 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2005
|
incorporation |
Free Download
(13 pages)
|