(CS01) Confirmation statement with updates March 4, 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 26, 2024 new director was appointed.
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 26, 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2024
filed on: 7th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111493710002, created on August 9, 2022
filed on: 17th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111493710001, created on January 14, 2022
filed on: 16th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 31, 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 31, 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 31, 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 22, 2019
filed on: 22nd, January 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On January 22, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 10, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 18, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 18, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mayfair House 11 Lurke Street Bedford MK40 3HZ England to Excel House 3 Duke Street Bedford MK40 3HR on June 11, 2018
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(13 pages)
|