AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control July 19, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 27, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 19, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 19, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 19, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 3, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2017
filed on: 25th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On October 26, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor, 56-58 High Street Sutton Surrey SM1 1EZ. Change occurred on January 28, 2016. Company's previous address: 56-58 High Street Sutton SM1 1EZ.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083613170001, created on April 7, 2014
filed on: 23rd, April 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 15, 2013: 100.00 GBP
filed on: 30th, April 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2013
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(26 pages)
|