CS01 |
Confirmation statement with updates December 31, 2023
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2024
filed on: 17th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2024
filed on: 17th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 9th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 10th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 15th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 10th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 132-134 Great Ancoats Street Manchester M4 6DE. Change occurred on January 28, 2016. Company's previous address: 170 Ladyshot Harlow Essex CM20 3ER.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 6, 2016: 100.00 GBP
capital
|
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 170 Ladyshot Harlow Essex CM20 3ER. Change occurred on February 22, 2015. Company's previous address: 163 Francis Road London E10 6NT.
filed on: 22nd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 30, 2014 new director was appointed.
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2014
filed on: 22nd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 163 Francis Road London E10 6NT. Change occurred on October 21, 2014. Company's previous address: 15 Waltham Road Woodford Green Essex IG8 8DN.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2014
filed on: 12th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2012
| incorporation
|
Free Download
(7 pages)
|