CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Brodrick Road London SW17 7DZ to 15 Chester Road London SW19 4TS on October 30, 2022
filed on: 30th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On October 17, 2019 - new secretary appointed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, October 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078299360002, created on October 1, 2018
filed on: 2nd, October 2018
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On July 17, 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 1, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 11th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 1, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 26, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to January 31, 2013
filed on: 13th, February 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 12, 2012
filed on: 12th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On November 24, 2011 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2011 director's details were changed
filed on: 26th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2011 director's details were changed
filed on: 26th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2011 director's details were changed
filed on: 26th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(12 pages)
|