CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 3, 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 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: 7th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 75 Portland Crescent Greenford Middlesex UB6 9EX. Change occurred on October 5, 2017. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 4, 2017. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Change occurred on March 8, 2016. Company's previous address: 75 Portland Crescent Greenford Middlesex UB6 9EX England.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 75 Portland Crescent Greenford Middlesex UB6 9EX. Change occurred on February 2, 2016. Company's previous address: 2nd Floor, the Port House Port Solent Marina Portmsouth PO6 4th England.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, the Port House Port Solent Marina Portmsouth PO6 4th. Change occurred on June 9, 2015. Company's previous address: 75 Portland Crescent Greenford Middlesex UB6 9EX England.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 75 Portland Crescent Greenford Middlesex UB6 9EX. Change occurred on April 29, 2015. Company's previous address: Unit 7 Cumberland Road Southsea Hampshire PO5 1AG England.
filed on: 29th, April 2015
| address
|
Free Download
|
AD01 |
New registered office address Unit 7 Cumberland Road Southsea Hampshire PO5 1AG. Change occurred on February 20, 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on January 26, 2015: 1.00 GBP
capital
|
|