(AA) Micro company financial statements for the year ending on January 31, 2024
filed on: 20th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 10th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Parkway Crosby Liverpool L23 0st. Change occurred on January 28, 2023. Company's previous address: 10 10 Parkway Crosby Liverpool L23 0st United Kingdom.
filed on: 28th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 10 Parkway Crosby Liverpool L23 0st. Change occurred on March 5, 2021. Company's previous address: 53 Catchacre Dunstable LU6 1QD United Kingdom.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 53 Catchacre Dunstable LU6 1QD. Change occurred on November 28, 2017. Company's previous address: Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 28, 2015: 5.00 GBP
capital
|
|
(CH03) On January 1, 2015 secretary's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On November 6, 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 24, 2014. Old Address: 11 Bracken End Isleworth Middlesex TW7 7PW
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 12th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 30, 2014: 5.00 GBP
capital
|
|
(CH01) On January 1, 2014 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 3rd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 28, 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 28, 2010 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 28, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(17 pages)
|