(CS01) Confirmation statement with no updates March 1, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 1, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 30, 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 30, 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 30, 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 10, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 14, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Long Lodge, 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on May 12, 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 1, 2014
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On February 2, 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 139 Kingston Road London SW19 1LT England to The Long Lodge, 265-269 Kingston Road London SW19 3FW on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 1, 2014: 2.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(7 pages)
|