(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor ,Westhill House Accounting Freedom 2a Devonshire Road Bexleyheath DA6 8DS England to 1st Floor ,Westhill House 2B Devonshire Road Bexleyheath DA6 8DS on October 8, 2020
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(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 updates August 9, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box DA7 4QP Accounting Freedom 1st Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP United Kingdom to 1st Floor ,Westhill House Accounting Freedom 2a Devonshire Road Bexleyheath DA6 8DS on October 17, 2018
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 16, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 16, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 72 Wells Street Accounting Freedom London W1T 3QF United Kingdom to PO Box DA7 4QP Accounting Freedom 1st Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on March 1, 2017
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Accounting Freedom 72 Wells Street London W1T 3QF England to 72 Wells Street Accounting Freedom London W1T 3QF on April 4, 2016
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Rathbone Place Accounting Freedom London W1T 1HT to C/O Accounting Freedom 72 Wells Street London W1T 3QF on March 17, 2016
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 16, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 17, 2015: 2.00 GBP
capital
|
|
(AP01) On March 5, 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(7 pages)
|