(CS01) Confirmation statement with no updates March 5, 2024
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 18th, March 2020
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 8, 2019: 128200.00 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 5, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, February 2020
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, January 2020
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to January 31, 2020
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 28, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, October 2019
| resolution
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 18, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 8, 2017
filed on: 8th, April 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 14, 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 18, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 14, 2015: 400.00 GBP
capital
|
|
(CH01) On August 14, 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 14, 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 14, 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Quantum Law Llp Dean Court 22 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG United Kingdom to 10 Dundee Street Darlington County Durham DL1 1JX on February 24, 2015
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(18 pages)
|