AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 18, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 13, 2021
filed on: 5th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 24, 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 13, 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 104 Larden Road London W3 7SX. Change occurred on July 22, 2021. Company's previous address: 104a Larden Road London W3 7SX England.
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
On July 22, 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 104a Larden Road London W3 7SX. Change occurred on April 27, 2021. Company's previous address: Mulberry House Henfold Lane Beare Green Dorking RH5 4RP England.
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 25, 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mulberry House Henfold Lane Beare Green Dorking RH5 4RP. Change occurred on September 16, 2020. Company's previous address: 74 Stanley Gardens Acton London W3 7SZ England.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 27, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 21, 2020: 2.00 GBP
filed on: 17th, July 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, July 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, July 2020
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 74 Stanley Gardens Acton London W3 7SZ. Change occurred on February 4, 2019. Company's previous address: 104 Larden Road London W3 7SX.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 5th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 18, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 4th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 6th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 20th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 26, 2012. Old Address: Bradenham Henfold Lane Dorking RH5 4RP
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 21, 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 21, 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 25, 2009 - Annual return with full member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 16th, April 2008
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2008
| incorporation
|
Free Download
(13 pages)
|