AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Jun 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Jun 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Apr 2018
filed on: 13th, April 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 13th Apr 2015. New Address: 12 Mulberry Place Pinnell Road London SE9 6AR. Previous address: 18 Bishops Gate Mill Street Oxford OX2 0XJ England
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 25th Jan 2015 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 25th Jan 2015 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Jan 2015. New Address: 18 Bishops Gate Mill Street Oxford OX2 0XJ. Previous address: 12 Mulberry Place Pinnell Road London SE9 6AJ
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Jan 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
CH01 |
On Sat, 3rd Jan 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 18th Mar 2014. Old Address: Suite 510 E1 Business Centre 7 Whitechapel Road London E1 1DU
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2013
| incorporation
|
|