AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 11, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 5th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Finance House 2a Maygrove Road London NW6 2EB. Change occurred on October 26, 2016. Company's previous address: C/O Sinclairs Bartrum Lerner 39a Welbeck Street London W1G 8DH.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 29, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 23, 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 24, 2016: 7.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 30, 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On December 31, 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to January 31, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 31, 2014 (was March 31, 2014).
filed on: 17th, September 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 13, 2014: 7.00 GBP
filed on: 3rd, February 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2014: 1.00 GBP
filed on: 3rd, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 29th, January 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, January 2014
| resolution
|
Free Download
(21 pages)
|
AP03 |
Appointment (date: January 14, 2014) of a secretary
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 9, 2014. Old Address: C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH England
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
On January 9, 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2013
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 9, 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 9, 2013. Old Address: C/O Butcher Burns Llp Beaumount House 47 Mount Pleasant London WC1X 0AE
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
On August 9, 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2013
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On July 22, 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(18 pages)
|