AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 12, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 18, 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 18, 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 26, 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 18, 2020 new director was appointed.
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 18, 2020
filed on: 21st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 18, 2020
filed on: 21st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 18, 2020 new director was appointed.
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT to 52 Lyndhurst Gardens London N3 1TD on March 19, 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 27 Perry Street Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1B Caversham Road London NW5 2DT to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 21, 2014 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 12, 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 29, 2014: 3.00 GBP
capital
|
|
CH01 |
On February 13, 2013 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 12, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(8 pages)
|
CH03 |
On February 3, 2012 secretary's details were changed
filed on: 5th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On May 3, 2011 - new secretary appointed
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2011
| incorporation
|
Free Download
(32 pages)
|