AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2021 new director was appointed.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 23, 2021
filed on: 25th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 2, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 27, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 21, 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 17, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 17, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 8, 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 233-255 Phoenix Studios Belgrave Gate Leicester Leicestershire LE1 3HU to 253-255 Phoenix Studios Belgrave Gate Leicester Leicestershire LE1 3HU on February 13, 2016
filed on: 13th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 253-255 Phoenix Studios Belgrave Gate Leicester Leicestershire LE1 3HU England to 253-255 Phoenix Studios Belgrave Gate Leicester Leicestershire LE1 3HU on February 13, 2016
filed on: 13th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2016, no shareholders list
filed on: 13th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 17, 2015, no shareholders list
filed on: 1st, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 17, 2014, no shareholders list
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 17, 2013, no shareholders list
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2012
| incorporation
|
|