(CS01) Confirmation statement with updates January 21, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 21, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, June 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, June 2022
| incorporation
|
Free Download
(22 pages)
|
(SH02) Sub-division of shares on May 16, 2022
filed on: 22nd, June 2022
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, June 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 21, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 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 updates January 21, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 21, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to 59 - 61 Downham Road London N1 5AH on September 23, 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 21, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 22, 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 22, 2018 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 22, 2018 director's details were changed
filed on: 22nd, January 2019
| officers
|
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
(5 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 21, 2014 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 26, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 26, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 26, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59 Downham Road Haggerston London N1 5AH to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 21, 2016 with full list of members
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 21, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1-15 & 17-25 Cremer Street London E2 8HD England to 59 Downham Road Haggerston London N1 5AH on November 24, 2014
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 16, 2014. Old Address: 3 Albion Square London United Kingdom E8 4ES England
filed on: 16th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(27 pages)
|