AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Justin Plaza 2 London Road Mitcham Surrey CR4 4BE to 99 Atkins Road London SW12 0AL on September 11, 2018
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 5, 2017
filed on: 5th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 5, 2017
filed on: 5th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 30, 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 30, 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 99 Atkins Road London SW12 0AL to Justin Plaza 2 London Road Mitcham Surrey CR4 4BE on August 15, 2015
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 30, 2014 with full list of members
filed on: 10th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 10, 2014: 100.00 GBP
capital
|
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 30, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 5, 2013. Old Address: Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 30, 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 30th, October 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On September 8, 2011 new director was appointed.
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 30th, October 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 7, 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 20th, February 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to March 19, 2009
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to August 5, 2008
filed on: 5th, August 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/08/2008 from 99 atkins road clapham park london SW12 0AL
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 4th, August 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(12 pages)
|