AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 1st, August 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 updates July 31, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 31, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 31, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 7, 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Farrer Road 47 Farrer Road London N8 8LD England to 4 Connaught Gardens Connaught Gardens London N10 3LB on July 25, 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 31, 2018
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Greyhouse, Beamond End Amersham Bucks HP7 0QT to 47 Farrer Road 47 Farrer Road London N8 8LD on March 15, 2017
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 31, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 31, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 31, 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 9, 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to July 20, 2013 with full list of members
filed on: 7th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to July 20, 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to July 20, 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On July 20, 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 20, 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 17th, April 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to August 13, 2008
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On July 2, 2008 Appointment terminated secretary
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(18 pages)
|