(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 25th Apr 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Oct 2022. New Address: 71 71 Box Crescent Dunstable LU5 7AD. Previous address: Blackpit Barn Alderton Road Paulerspury Towcester NN12 7LS England
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 27th Feb 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 1st Nov 2021. New Address: Blackpit Barn Alderton Road Paulerspury Towcester NN12 7LS. Previous address: 84 High Street London NW10 4SJ England
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 9th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 20th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 19th May 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th May 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jan 2020
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 19th Feb 2020. New Address: 84 High Street London NW10 4SJ. Previous address: Unit E, Old Raf Buildings Dorcas Lane Stoke Hammond MK17 0EA England
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Jan 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Fri, 20th Dec 2019 - the day secretary's appointment was terminated
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 20th Nov 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 20th Dec 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 20th Dec 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Jul 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 15th Jul 2019: 100.00 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 15th Jul 2019: 100.00 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2019
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Mon, 21st Jan 2019: 1.00 GBP
capital
|
|