(PSC01) Notification of a person with significant control January 9, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 9, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 31, 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 104 Cromer Street London WC1H 8BZ. Change occurred on October 12, 2016. Company's previous address: 63-65 Camden High Street London NW1 7JL England.
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 63-65 Camden High Street London NW1 7JL. Change occurred on August 3, 2016. Company's previous address: 104 Cromer Street London WC1H 8BZ England.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 104 Cromer Street London WC1H 8BZ. Change occurred on July 28, 2016. Company's previous address: 46 Camden High Street London NW1 0JH England.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 46 Camden High Street London NW1 0JH. Change occurred on May 4, 2016. Company's previous address: Suit 3, 63-65 Camden High Street London NW1 7JL England.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suit 3, 63-65 Camden High Street London NW1 7JL. Change occurred on March 2, 2016. Company's previous address: Finchley House High Road London N12 0BT England.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Finchley House High Road London N12 0BT. Change occurred on March 19, 2015. Company's previous address: 21 Woodhayes Road Frome Somerset BA11 2DG.
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 12th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 12, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 5th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(CH01) On January 9, 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 25, 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 25, 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On September 25, 2012 new director was appointed.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 28, 2012. Old Address: 32 Turner Street London E1 2AS United Kingdom
filed on: 28th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(23 pages)
|