CS01 |
Confirmation statement with no updates August 22, 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 22, 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 23 73 Great Peter Street London SW1P 2BN England to 3 Atwood Avenue Richmond TW9 4HF on June 28, 2022
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 10, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 31, 2021 new director was appointed.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Avocet Cleveland Drive Bigbury on Sea Kingsbridge Devon TQ7 4AY to Flat 23 73 Great Peter Street London SW1P 2BN on January 20, 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 22, 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 31, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 11th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 22, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 22, 2014 with full list of members
filed on: 4th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 22, 2014 director's details were changed
filed on: 4th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 22, 2014 secretary's details were changed
filed on: 4th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On August 22, 2014 director's details were changed
filed on: 4th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Crest 1 Highview Place Arterberry Road London SW20 8AL to Avocet Cleveland Drive Bigbury on Sea Kingsbridge Devon TQ7 4AY on August 1, 2014
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 22, 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 22, 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 26th, March 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 22, 2011 with full list of members
filed on: 11th, September 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 22, 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2010
filed on: 8th, March 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 30, 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to November 25, 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(10 pages)
|
288a |
On November 25, 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On November 5, 2008 Secretary appointed
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On November 5, 2008 Appointment terminated secretary
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/01/2009
filed on: 1st, September 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/07 from: 1 highview place arterberry place london SW20 8AL
filed on: 23rd, September 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/07 from: 1 highview place arterberry place london SW20 8AL
filed on: 23rd, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(11 pages)
|