(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 8th, November 2023
| accounts
|
Free Download
(214 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/23
filed on: 8th, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/23
filed on: 8th, November 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to January 31, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to January 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/22
filed on: 1st, November 2022
| accounts
|
Free Download
(214 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/22
filed on: 1st, November 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/22
filed on: 1st, November 2022
| other
|
Free Download
(3 pages)
|
(AD01) New registered office address 60 Great Portland Street London W1W 7RT. Change occurred on September 5, 2022. Company's previous address: 75 Bermondsey Street London SE1 3XF England.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control September 5, 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on April 30, 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 30, 2022) of a secretary
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 1, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 14, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: December 11, 2020) of a secretary
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 11, 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, November 2020
| incorporation
|
Free Download
(25 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, November 2020
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, November 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2020
| capital
|
Free Download
(2 pages)
|
(AP01) On October 31, 2020 new director was appointed.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2020 new director was appointed.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2020 new director was appointed.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control October 31, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 31, 2020) of a secretary
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2021 to January 31, 2021
filed on: 4th, November 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 31, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 75 Bermondsey Street London SE1 3XF. Change occurred on November 4, 2020. Company's previous address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 14, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 14, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
|
(CH01) On July 16, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to November 30, 2017 (was March 31, 2018).
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB. Change occurred on July 2, 2018. Company's previous address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(31 pages)
|
(SH01) Capital declared on December 12, 2016: 0.02 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 12, 2016: 0.02 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 13, 2016: 5.28 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 12, 2016: 5.28 GBP
filed on: 13th, February 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(30 pages)
|