CS01 |
Confirmation statement with updates November 13, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 10, 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 6, 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Gibbens Croft Biggleswade SG18 8UY. Change occurred on March 6, 2023. Company's previous address: 25 Saffron Meadow Standon Ware SG11 1RE United Kingdom.
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 3, 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 21, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 7, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 28, 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 28, 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Saffron Meadow Standon Ware SG11 1RE. Change occurred on August 23, 2021. Company's previous address: 20 Astonbury Manor Aston Lane Aston Stevenage Hertfordshire SG2 7EG.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 23, 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 2, 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 11, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 23, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 7, 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 23, 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 15, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 10, 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Astonbury Manor Aston Lane Aston Stevenage Hertfordshire SG2 7EG. Change occurred on December 4, 2014. Company's previous address: 76 Grasmere Great Ashby Stevenage Hertfordshire SG1 6AU.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to January 23, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 3, 2013 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 3, 2013. Old Address: Flat 15 16 Dalby Square Cliftonville Margate Kent CT9 2ER England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(30 pages)
|