(CS01) Confirmation statement with no updates January 17, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on April 11, 2022
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 17, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 17, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 17, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 10, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 10, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 26, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 13, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 27, 2014: 10.00 GBP
capital
|
|
(CH03) On January 31, 2013 secretary's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on September 10, 2013. Old Address: 22 Oldfield Wood Woking Surrey GU22 8AN
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 17, 2011 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 17, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 17, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to February 27, 2009 - Annual return with full member list
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to February 13, 2008 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(363s) Period up to July 2, 2007 - Annual return with full member list
filed on: 2nd, July 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On February 8, 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 26, 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2006 Director resigned
filed on: 19th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 23, 2006 New director appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/06 from: 31 princes avenue london N22 7SB
filed on: 23rd, March 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2006
| incorporation
|
Free Download
(14 pages)
|