CS01 |
Confirmation statement with no updates October 15, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 128 Banstead Road Carshalton Surrey SM5 3NH. Change occurred on January 3, 2023. Company's previous address: 128 Banstead Road Banstead Road Carshalton Surrey SM5 3NH England.
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 128 Banstead Road Banstead Road Carshalton Surrey SM5 3NH. Change occurred on December 21, 2022. Company's previous address: 69 Grant Road Croydon Surrey CR0 6PJ England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 69 Grant Road Croydon Surrey CR0 6PJ. Change occurred on June 14, 2022. Company's previous address: 79 Allen Road Rainham Essex RM13 9JX England.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 25, 2016 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 15, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 79 Allen Road Rainham Essex RM13 9JX. Change occurred on March 25, 2016. Company's previous address: 17 Froissart Road Eltham London SE9 6QW.
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to February 24, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 25, 2014. Old Address: 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 6, 2013. Old Address: Lansdowne House City Forum 250 City Road London London EC1V 2PU England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(29 pages)
|