(AA) Micro company financial statements for the year ending on January 31, 2024
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 15th, April 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
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2D Coates Hill Road Bromley BR1 2BJ to 2 Woodgates Close High Halden Ashford TN26 3NL on September 24, 2018
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 24, 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 21, 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 19, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 19, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 5, 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 5, 2012. Old Address: 2 Lubbock Road Chislehurst Kent BR7 5JJ United Kingdom
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 8th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 19, 2012 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 13, 2011. Old Address: 8 Askham Lodge 130 Burnt Ash Hill London SE12 0HY United Kingdom
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On April 13, 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|