(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 1, 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 28, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Alexandrie 38C Kensington Church Street London W8 4BX on January 23, 2020
filed on: 23rd, January 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 28, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 28, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 28, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 4, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 3, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 13, 2016 new director was appointed.
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 13, 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP03) On February 1, 2016 - new secretary appointed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 12, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 12, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 27, 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 12, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 9, 2012
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to January 31, 2013
filed on: 20th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 12, 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 12, 2011: 1.00 GBP
filed on: 17th, August 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 3, 2012. Old Address: C/O Stein Richards Londar Investments Ltd 10 London Mews London W2 1HY United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 10, 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 7, 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) On October 7, 2011 new director was appointed.
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2011 new director was appointed.
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On October 7, 2011 - new secretary appointed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(20 pages)
|