(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 10, 2023
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 10, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 18, 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: 2nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 24, 2019
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 27th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 21, 2019
filed on: 21st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 21, 2019 new director was appointed.
filed on: 21st, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 21, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 24, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 6 Sydney House Sydney Road Muswell Hill London N10 2NS to 1C Elsenham Street Southfields London SW18 5NU on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1C Elsenham Street Southfields London SW18 5NU to Flat 6 Sydney House Sydney Road Muswell Hill London N10 2NS on May 10, 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Justin Plaza 2 341 London Road Mitcham CR4 4BE United Kingdom to 1C Elsenham Street Southfields London SW18 5NU on February 1, 2019
filed on: 1st, February 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 27, 2017
filed on: 27th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 1st, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on January 19, 2015: 100.00 GBP
capital
|
|