CS01 |
Confirmation statement with no updates May 15, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 5 151-153 Gloucester Terrace London W2 6DX. Change occurred on February 1, 2017. Company's previous address: C/O Chamberlains Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB.
filed on: 1st, February 2017
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 21, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address C/O Chamberlains Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB. Change occurred on July 11, 2016. Company's previous address: Flat 2 157a Putney High Street London SW15 1RT.
filed on: 11th, July 2016
| address
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, November 2015
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2015
filed on: 31st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On October 31, 2015 new director was appointed.
filed on: 31st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: Ground Floor 4 Cam Road London E15 2SN
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 8, 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 22, 2014. Old Address: 103 Keogh Road London E15 4NS United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 18, 2013. Old Address: 117a Chobham Road Stratford London Greater London E15 1LX England
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(14 pages)
|