AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2021 to October 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to November 30, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 30, 2020 (was December 31, 2020).
filed on: 4th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to November 30, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 1, 2019 to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to January 1, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 1, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to May 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to December 31, 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 23rd, February 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)
|
AD01 |
New registered office address Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS. Change occurred on June 12, 2017. Company's previous address: Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 9, 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: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ. Change occurred on March 2, 2016. Company's previous address: 1 st Floor Southpoint House, 321 Chase Road London N14 6JT.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2014 (was January 31, 2015).
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 7, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(22 pages)
|