CS01 |
Confirmation statement with no updates January 12, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control January 28, 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 12, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 28, 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 28, 2022: 100.00 GBP
filed on: 12th, January 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 12, 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: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 16, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 16, 2019 secretary's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2, 25 Drakefell Road London SE14 5SL England to 128 Shardeloes Road London SE14 6RS on August 28, 2019
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 16, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 12, 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 Drakefell Road London SE14 5SL England to Flat 2, 25 Drakefell Road London SE14 5SL on January 12, 2018
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
CH03 |
On January 12, 2018 secretary's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56B Priory Park Road London NW6 7UN England to Flat 2 Drakefell Road London SE14 5SL on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 21, 2017 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On February 16, 2016 secretary's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Priory Grange Fortis Green East Finchley N2 9ET to 56B Priory Park Road London NW6 7UN on May 23, 2016
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 16, 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 27, 2015 secretary's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On October 27, 2015 secretary's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3, Linksview Great North Road London N2 0PD England to 11 Priory Grange Fortis Green East Finchley N2 9ET on November 17, 2015
filed on: 17th, November 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on January 12, 2015: 1.00 GBP
capital
|
|