CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 20, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2019
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 21, 2019
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2019 new director was appointed.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 21, 2019
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 31, 2017 new director was appointed.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 362 Firs Lane London N13 5LU England to 73 High Street Wallingford OX10 0BX on April 4, 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 73 High Street Wallingford Oxfordshire OX10 0BX to 362 Firs Lane London N13 5LU on September 26, 2016
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 1st, November 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 1, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 14, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 28, 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 14, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on January 25, 2013. Old Address: 117 Dartford Road Dartford Kent DA1 3EN
filed on: 25th, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 7, 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 14, 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 14, 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 11, 2011
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 14, 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 17, 2009
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 17, 2009 new director was appointed.
filed on: 17th, November 2009
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/03/2009 from 3 bentalls close southend-on-sea essex SS2 5PS united kingdom
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2009
| incorporation
|
Free Download
(17 pages)
|