(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Kaneya 222 High Street Bromley London BR1 1PQ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on October 31, 2023
filed on: 31st, October 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 24, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 30, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from January 30, 2022 to January 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 24, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 31, 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 31, 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 24, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 222 High Street 222 High Street Bromley London BR1 1PQ United Kingdom to Kaneya 222 High Street Bromley London BR1 1PQ on April 8, 2020
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from January 31, 2019 to January 30, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 38 Ermine Road London SE13 7JS England to 222 High Street 222 High Street Bromley London BR1 1PQ on April 5, 2019
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 14, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 6, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 22, 2016
filed on: 22nd, June 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 21, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 22, 2016: 1.00 GBP
capital
|
|
(AP01) On June 17, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 17, 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 17, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 38 Ermine Road London SE13 7JS on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 20, 2016: 1.00 GBP
filed on: 21st, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 10, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on March 9, 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 12, 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on January 12, 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(20 pages)
|