AA |
Micro company financial statements for the year ending on January 30, 2023
filed on: 15th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 9th, April 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 47 High Street High Street Ramsbury Marlborough SN8 2QN. Change occurred on December 7, 2020. Company's previous address: Summit House 170 Finchley Road London NW3 6BP.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 4, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 26, 2014: 100.00 GBP
capital
|
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 5, 2013: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
CH03 |
On July 4, 2012 secretary's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 11, 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to July 31, 2010 (was January 31, 2011).
filed on: 29th, April 2011
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 4, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 2nd, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 24, 2009 - Annual return with full member list
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2008
| incorporation
|
Free Download
(17 pages)
|