AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 30, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On July 1, 2023 secretary's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on May 2, 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 31, 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On July 31, 2022 - new secretary appointed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Grove Avenue Harpenden AL5 1EZ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on August 16, 2022
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 12th, August 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
(5 pages)
|
CS01 |
Confirmation statement with updates July 30, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 4, 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 20, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 20, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 28, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2016
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 31, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to January 31, 2017
filed on: 12th, September 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On May 1, 2016 - new secretary appointed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 25, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3 the Courtyard Milton Road Aylesbury HP21 7LZ England to 73 Grove Avenue Harpenden AL5 1EZ on May 25, 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on July 31, 2015: 10.00 GBP
capital
|
|