(CS01) Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 13th Jul 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 12th Mar 2021. New Address: 28 Pytchley Crescent London SE19 3QT. Previous address: Flat a, 154 Knightshill West Norwood London SE27 0SR
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 21st, July 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
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 10th Jun 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 21st Jun 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 4th Jun 2014 with full list of members
filed on: 28th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 28th Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 4th Jun 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jun 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jun 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 4th Jun 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 4th Jun 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 12th Aug 2009 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Thu, 13th Nov 2008 with shareholders record
filed on: 13th, November 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On Sat, 21st Jul 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 21st Jul 2007 New secretary appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 21st Jul 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares from Fri, 8th Jun 2007 to Fri, 8th Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Sat, 21st Jul 2007 New secretary appointed
filed on: 21st, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares from Fri, 8th Jun 2007 to Fri, 8th Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Tue, 5th Jun 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 5th Jun 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 5th Jun 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 5th Jun 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(9 pages)
|