AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 27, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 23rd, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Cheap Street Newbury RG14 5BX. Change occurred on January 30, 2018. Company's previous address: 49 Bartholomew Street Newbury Berkshire RG14 5QA England.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 10, 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2017
| incorporation
|
Free Download
(10 pages)
|