(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 21, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 23, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 30, 2021 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 29, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 17, 2020 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 17, 2020
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 17, 2020
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 17, 2020 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 16, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 30, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 8, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 7, 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 7, 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 7, 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 10, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Gooding Accounts Ltd 24 Warminster Road Westbury Wiltshire BA13 3PE. Change occurred on April 4, 2017. Company's previous address: C/O Gooding Accounts Ltd Courtleigh House Westbury Leigh Westbury Wiltshire BA13 3TA.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 11, 2016: 2.00 GBP
capital
|
|
(CH01) On January 11, 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 10, 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 1, 2015: 2.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Gooding Accounts Ltd Courtleigh House Westbury Leigh Westbury Wiltshire BA13 3TA. Change occurred on November 18, 2015. Company's previous address: Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on August 31, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 24, 2015 new director was appointed.
filed on: 25th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 11th, January 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 10, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|