(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 6, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 6, 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 3, 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 3, 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2019 to January 31, 2019
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On October 4, 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On September 4, 2018 secretary's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 89 Shelley Crescent Shelley Crescent Hounslow TW5 9BH England to 11 Church Street Esher Surrey KT10 8QS on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2018
| incorporation
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from Flat 10 Wilkinson House No Draymans Way Hounslow TW7 6SY England to 89 Shelley Crescent Shelley Crescent Hounslow TW5 9BH on February 2, 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|