(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 31, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 31, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 31, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 31, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 31, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 151 North Circular Road London N13 5EL. Change occurred on June 20, 2018. Company's previous address: 207a High Street Hertfordshire Waltham Cross EN8 7AY United Kingdom.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 18, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 31, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 30, 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 30, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 30, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 207a High Street Hertfordshire Waltham Cross EN8 7AY. Change occurred on October 7, 2016. Company's previous address: Haskell House 4a Kingsley Road Hounslow London TW3 1NP.
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 11, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Haskell House 4a Kingsley Road Hounslow London TW3 1NP. Change occurred on August 28, 2014. Company's previous address: 4a Kingsley Road Hounslow TW3 1NP England.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4a Kingsley Road Hounslow TW3 1NP. Change occurred on August 8, 2014. Company's previous address: 151 North Circular Road Palmers Green London N13 5EL.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On January 14, 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 12, 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 14, 2014: 1000.00 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 12, 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 12, 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 7, 2014. Old Address: 169 Gloucester Court Copley Close London Middlesex W7 1QA England
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(27 pages)
|