(AA) Micro company financial statements for the year ending on January 31, 2024
filed on: 20th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 21, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 67 Hartfield Road London SW19 3TJ. Change occurred on March 17, 2023. Company's previous address: 67 Hartfield Road Hartfield Road London SW19 3TJ England.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 67 Hartfield Road Hartfield Road London SW19 3TJ. Change occurred on October 21, 2022. Company's previous address: Union House 111, New Union Street Coventry CV1 2NT England.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 20, 2021
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 9, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 6, 2021: 100.00 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 2nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 19, 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 19, 2020
filed on: 14th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 25, 2016
filed on: 17th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 17, 2020
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control November 25, 2016
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2016
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(5 pages)
|
(AP01) On November 8, 2019 new director was appointed.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 27, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Union House 111, New Union Street Coventry CV1 2NT. Change occurred on October 27, 2019. Company's previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP.
filed on: 27th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control May 10, 2016
filed on: 9th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 27, 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 1, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On May 21, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 2nd, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 27, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 17th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 25, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 10th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 15th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 15, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on March 24, 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 5, 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on December 18, 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 21, 2013. Old Address: the Apex the Apex 2 Sheriffs Orchard Coventry CV1 3PP England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AP01) On September 25, 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 25, 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 25, 2013. Old Address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL England
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) On May 26, 2013 new director was appointed.
filed on: 26th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 24, 2013 new director was appointed.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2013 new director was appointed.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(23 pages)
|