(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 10, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 10, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 8, 2022
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2022 new director was appointed.
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 10, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 10, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 14, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 Twist Way Slough SL2 2AY England to 4 Princes Street London W1B 2LE on May 7, 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 10, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 7, 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 10, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Heron Court 18 Wilkins Close Mitcham Surrey CR4 3SA to 71 Twist Way Slough SL2 2AY on May 28, 2016
filed on: 28th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 27, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 27, 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 27, 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 11, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 27, 2013 with full list of members
filed on: 2nd, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 2, 2013 director's details were changed
filed on: 2nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on July 11, 2012. Old Address: 91-93 Buckingham Palace Road London SW1W 0RP United Kingdom
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 27, 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 29, 2012
filed on: 29th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On September 8, 2011 new director was appointed.
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 26, 2011: 1000.00 GBP
filed on: 27th, June 2011
| capital
|
Free Download
(3 pages)
|
(AP03) On March 25, 2011 - new secretary appointed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 25, 2011. Old Address: 72 New Bond Street Mayfair London W1S 1RR England
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 25, 2011. Old Address: C/O Buckingham Palace Road 91-93 Buckingham Palace Road London SW1W 0RP United Kingdom
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
(AP01) On February 7, 2011 new director was appointed.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 7, 2011
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) On February 7, 2011 new director was appointed.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(21 pages)
|