(CS01) Confirmation statement with updates January 16, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on January 16, 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Flat 107 25 Indescon Square London E14 9DG on January 16, 2024
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on April 23, 2021
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 29, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on January 26, 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 26, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 26, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 26, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 3rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 30, 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) On December 30, 2016 - new secretary appointed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Nice Accounting 2nd Floor Rear 36 Gerrard Street London W1D 5QA United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on December 30, 2016
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to C/O Nice Accounting 2nd Floor Rear 36 Gerrard Street London W1D 5QA on June 6, 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 30, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 9, 2015 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 6th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 9, 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 9, 2014: 80000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(23 pages)
|