(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2022
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 28, 2022
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2022
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 28, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 4, 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 4, 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 28, 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 14, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 12, 2020
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2020
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2020
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2020
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2020
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Addington Close Stanford-Le-Hope SS17 0FZ. Change occurred on February 24, 2021. Company's previous address: 16 Inverness Mews London E16 2SP England.
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Inverness Mews London E16 2SP. Change occurred on January 5, 2017. Company's previous address: 16 Southbourne Gardens Ilford Essex IG1 2QF England.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
|
(CH01) On January 20, 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 20, 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Southbourne Gardens Ilford Essex IG1 2QF. Change occurred on April 6, 2016. Company's previous address: 63 Skiers Street London E15 3NN United Kingdom.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(7 pages)
|