(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 27th, March 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
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 31, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 11, 2018: 2.00 GBP
filed on: 4th, February 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 11, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 11, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 11, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 82 Mar House the Hyde London NW9 5NG England to 4 Clermont Place Romford Essex RM1 2EY on November 6, 2017
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 2, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 31st, January 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
(5 pages)
|
(AD01) Registered office address changed from Flat 82 Mar House NW9 5NG London NW9 5NG United Kingdom to Flat 82 Mar House the Hyde London NW9 5NG on February 22, 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 22, 2016: 1.00 GBP
capital
|
|
(CH01) On February 22, 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 113 Pheasant Rise Bar Hill Cambridge CB23 8SD England to Flat 82 Mar House NW9 5NG London NW9 5NG on January 7, 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 12 84 Chigwell Road South Woodford London E18 1NN to 113 Pheasant Rise Bar Hill Cambridge CB23 8SD on February 27, 2015
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 27, 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 31, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 113 Pheasant Rise Bar Hill Cambridge Cambridgeshire CB23 8SD to Flat 12 84 Chigwell Road South Woodford London E18 1NN on July 24, 2014
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On July 22, 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 84 Chigwell Road South Woodford London E18 1NN England to Flat 12 84 Chigwell Road South Woodford London E18 1NN on July 24, 2014
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 22, 2013. Old Address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom
filed on: 22nd, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(7 pages)
|