(CS01) Confirmation statement with no updates August 17, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 17, 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 17, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 8, 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Npus 4 Lytton Road New Barnet Barnet EN5 5BY England to 4 Lytton Road New Barnet Barnet EN5 5BY on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 75 Goodier Road Chelmsford CM1 2GG England to C/O Npus 4 Lytton Road New Barnet Barnet EN5 5BY on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 8, 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 18, 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control August 1, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 17, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 1, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 2, 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 6 Syrie Court New Mossford Way Barkingside Ilford IG6 1FH United Kingdom to 75 Goodier Road Chelmsford CM1 2GG on September 1, 2019
filed on: 1st, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 1, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2018
| incorporation
|
Free Download
(10 pages)
|