(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Margaret Powell House Midsummer Boulevard Suit 2.10 Milton Keynes MK9 3BN England to Unit 415 Margaret Powell House 401-477 Midsummer Boulevard Milton Keynes MK9 3BN on November 25, 2022
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 12th, April 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
(4 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094080860001, created on August 28, 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 4, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 3, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 499 Silbury Boulevard Norfolk House East Milton Keynes MK9 2AH England to Margaret Powell House Midsummer Boulevard Suit 2.10 Milton Keynes MK9 3BN on December 8, 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 3, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 29, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 25, 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 27, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Rm 1.2418, Norfolk House East Silbury Boulevard Milton Keynes MK9 2AH England to 499 Silbury Boulevard Norfolk House East Milton Keynes MK9 2AH on December 17, 2015
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On October 5, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 6 43 Bedford Street Covent Garden London WC2E 9HA to Rm 1.2418, Norfolk House East Silbury Boulevard Milton Keynes MK9 2AH on October 14, 2015
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 6, 43 Bedford Street Covent Garden London WC2E 9HA England to Suite 6 43 Bedford Street Covent Garden London WC2E 9HA on February 19, 2015
filed on: 19th, February 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 131 Abbots Road Edgware HA8 0RX United Kingdom to Suite 6, 43 Bedford Street Covent Garden London WC2E 9HA on February 4, 2015
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on January 27, 2015: 2.00 GBP
capital
|
|