AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 15, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 15, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 15, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 120 Rye House 161 High Street Ruislip Middlesex HA4 8JY. Change occurred on June 2, 2019. Company's previous address: 120 Rye House 113 High Street Ruislip Middlesex HA4 8JN.
filed on: 2nd, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 120 Rye House 113 High Street Ruislip Middlesex HA4 8JN. Change occurred on February 28, 2017. Company's previous address: 6 Halland Way Northwood Middlesex HA6 2AG England.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083578810001, created on February 10, 2017
filed on: 16th, February 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6 Halland Way Northwood Middlesex HA6 2AG. Change occurred on February 10, 2016. Company's previous address: 6 Halland Way Northwood Middlesex HA6 2AG England.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 10, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Halland Way Northwood Middlesex HA6 2AG. Change occurred on February 10, 2016. Company's previous address: 59 Bush Grove Stanmore Middlesex HA7 2DY.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, October 2014
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 18, 2013. Old Address: Suite 202 Clipper House Leighton Industrial Park, Billington Road Leighton Buzzard LU7 4AJ England
filed on: 18th, June 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 12, 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(25 pages)
|