(CS01) Confirmation statement with no updates January 2, 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 10th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 2, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 2, 2022
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 5, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on February 7, 2020
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 5, 2020
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 28, 2019
filed on: 29th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 28, 2019
filed on: 29th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 16, 2019
filed on: 20th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 16, 2019: 1.00 GBP
filed on: 20th, July 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On July 11, 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 6, 2019 new director was appointed.
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 26, 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 26, 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on January 31, 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 20, 2017
filed on: 20th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 20, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Standen Mews Uckfield TN22 4HG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on July 18, 2016
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 2, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on January 6, 2016: 1.00 GBP
capital
|
|