AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 18th, June 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)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 4 Greenbank Avenue Wembley HA0 2TF on July 4, 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 10th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 31, 2019
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Thomas a Beckett Close Wembley HA0 2SH United Kingdom to 27 Old Gloucester Street London WC1N 3AX on August 12, 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 244 Thorold Road Ilford Essex IG1 4HA to 16 Thomas a Beckett Close Wembley HA0 2SH on October 9, 2018
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to January 31, 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 7th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 16, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 16, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 7, 2012. Old Address: Suite B, 29 Harley Street London W1G 9QR
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 16, 2011 with full list of members
filed on: 22nd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 16, 2010 with full list of members
filed on: 31st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 16, 2010 director's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 1, 2009
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 30th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On August 22, 2008 Appointment terminated secretary
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 22, 2008 Appointment terminated director
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 22, 2008 Appointment terminated director
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 22, 2008 Director appointed
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 22, 2008 Secretary appointed
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to June 17, 2008
filed on: 17th, June 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(8 pages)
|