(CS01) Confirmation statement with no updates January 2, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 2, 2023
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 2, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 2, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control January 31, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 2, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 16, 2019 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Corby Road Cottingham Leicestershire LE16 8XH United Kingdom to 5 Eden Villas Columbia Washington NE38 7EJ on July 31, 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 2, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Eden Villas Columbia Washington Tyne & Wear NE38 7EJ England to 2 Corby Road Cottingham Leicestershire LE16 8XH on January 18, 2018
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 2, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 23rd, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 23 Hampton Place Richmond Drive Houghton Regis Dunstable Bedfordshire LU5 5GD to 5 Eden Villas Columbia Washington Tyne & Wear NE38 7EJ on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 2, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 2, 2016 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 7, 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Alma Farm Road Toddington Dunstable Bedfordshire LU5 6BG England to Flat 23 Hampton Place Richmond Drive Houghton Regis Dunstable Bedfordshire LU5 5GD on September 8, 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 2, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|