(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH03) On September 20, 2022 secretary's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 20, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 20, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 20, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 20, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 264 High Street Beckenham BR3 1DZ. Change occurred on June 8, 2022. Company's previous address: Sky Garden Holne Newton Abbot TQ13 7SS England.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 7, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control January 7, 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 7, 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 7, 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On January 7, 2021 secretary's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 7, 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 7, 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 7, 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 7, 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sky Garden Holne Newton Abbot TQ13 7SS. Change occurred on January 7, 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control May 13, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on May 13, 2020. Company's previous address: Graces Farm Barn Berrick Salome Wallingford Oxfordshire OX10 6JQ England.
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(CH03) On May 13, 2020 secretary's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 7, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 7, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 7, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 11, 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Graces Farm Barn Berrick Salome Wallingford Oxfordshire OX10 6JQ. Change occurred on January 17, 2018. Company's previous address: 264 High Street Beckenham Kent BR3 1DZ.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 7, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 12, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 29, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On August 18, 2014 secretary's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On August 18, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 13th, May 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 12, 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2010
filed on: 12th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2009
filed on: 8th, June 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/03/2009 from the mews house, 55 medfield street, putney london SW15 4JY
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to March 31, 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2008
| incorporation
|
Free Download
(12 pages)
|