(CS01) Confirmation statement with no updates January 19, 2024
filed on: 1st, February 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
(5 pages)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Columba House Adastral Park Martlesham Heath Ipswich IP5 3RE. Change occurred on September 8, 2022. Company's previous address: 5 London Wall Buildings London EC2M 5NS England.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 19, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 14, 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 14, 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 14, 2021 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 14, 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 London Wall Buildings London EC2M 5NS. Change occurred on October 30, 2020. Company's previous address: 3 London Wall Buildings London EC2M 5PD.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 30, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 17, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 30, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088376490003, created on September 18, 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 088376490002, created on July 16, 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 088376490001, created on July 12, 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates January 9, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On November 23, 2016 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 15, 2014
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 13, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 18, 2015: 100.00 GBP
capital
|
|
(CH01) On September 22, 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on January 9, 2014: 100.00 GBP
capital
|
|