CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 4, 2017
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 4, 2017
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 25, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 26, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 10, 2019
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 1, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 25, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 249 -251 Mile End Road First Floor, Unit- a London E1 4BJ to 153-159 Bow Road Bow Business Centre (Unit G7C) London E3 2SE on June 15, 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 3, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 22, 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 15, 2015: 30.00 GBP
filed on: 15th, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 15, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 3, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 3, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 3, 2014: 30.00 GBP
capital
|
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|