(AD01) New registered office address Suite 3, Grapes House 79a High Street Esher KT10 9QA. Change occurred on January 12, 2024. Company's previous address: Suite 3 79a Grapes House Esher High Street Esher KT10 9QA England.
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 12, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 17, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 17, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 3 79a Grapes House Esher High Street Esher KT10 9QA. Change occurred on February 15, 2021. Company's previous address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE United Kingdom.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 17, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 18, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 25, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 25, 2018
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 21, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 25, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 25, 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(10 pages)
|