(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 12, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 12, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 11, 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 9th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 25, 2017: 5.00 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 26, 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address The Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP. Change occurred on January 19, 2015. Company's previous address: 14 Modest Corner Tunbridge Wells Kent TN4 0LS.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 11, 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 10th, March 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 10, 2013 director's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 11th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 11, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on January 11, 2014. Old Address: 4 Pocket Close Binfield Berkshire RG12 8FJ
filed on: 11th, January 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 5, 2013: 2.00 GBP
filed on: 5th, June 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 30, 2012 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 21, 2013. Old Address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(2 pages)
|
(CH01) On January 19, 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2012
| incorporation
|
Free Download
(22 pages)
|