(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 22, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 23, 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on January 23, 2023
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 25th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 22, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 23, 2018
filed on: 28th, 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: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 5, 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 5, 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 5, 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 16, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 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: 14th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(27 pages)
|