AD01 |
New registered office address Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ. Change occurred on January 17, 2024. Company's previous address: 13 Waveney Avenue London SE15 3UF United Kingdom.
filed on: 17th, January 2024
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 25, 2023 to January 24, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 26, 2022 to January 25, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 27, 2022 to January 26, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 8, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from January 28, 2020 to January 27, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 12, 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2020 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 29, 2019 to January 28, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2019 to January 29, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2016
filed on: 31st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 31, 2016: 0.00 GBP
capital
|
|
CH01 |
On June 19, 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|