AA |
Micro company financial statements for the year ending on January 31, 2024
filed on: 30th, October 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2024
filed on: 17th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 8, 2023
filed on: 26th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Watermans Way Greenhithe Kent DA9 9GJ England to 60 Manor Way Petts Wood Orpington BR5 1NW on February 11, 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 7, 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 7, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 39a March Lane Cambridge CB1 3LG England to 61 Watermans Way Greenhithe Kent DA9 9GJ on January 27, 2016
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AP03 |
On October 20, 2015 - new secretary appointed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Gloucester Terrace London W2 3HH to 39a March Lane Cambridge CB1 3LG on October 31, 2015
filed on: 31st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 7, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 6, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 7, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3Rd Floor 17 Craven Road London W2 3BP United Kingdom to 52 Gloucester Terrace London W2 3HH on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 5th, May 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to January 31, 2014
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 7, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 7, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2012
| incorporation
|
|