CS01 |
Confirmation statement with no updates January 13, 2024
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 10, 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Basement Flat a 277 Amhurst Road London N16 7UX England to 8 Turnpike Lane Uxbridge UB10 0AH on December 19, 2023
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 8th, February 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
(5 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 7th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 378a Queensbridge Road London Greater London E8 3AR England to Basement Flat a 277 Amhurst Road London N16 7UX on December 12, 2019
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 10, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 15, 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Trehurst Street London London E5 0EB England to 378a Queensbridge Road London Greater London E8 3AR on June 15, 2018
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 378a Queensbridge Road London Greater London E8 3AR England to 378a Queensbridge Road London Greater London E8 3AR on June 15, 2018
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 12, 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 25, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Abbots Way High Wycombe Buckinghamshire HP12 4NR to 2 Trehurst Street London London E5 0EB on September 26, 2016
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 13, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Abbots Way High Wycombe Buckinghamshire HP12 4NR on May 30, 2015
filed on: 30th, May 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on January 13, 2015: 1.00 GBP
capital
|
|