TM01 |
Director's appointment terminated on Mon, 15th Jan 2024
filed on: 23rd, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Jan 2024 new director was appointed.
filed on: 23rd, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 29th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 19th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th May 2018
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 16th May 2018 new director was appointed.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 14th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Snaresbrook Drive Snaresbrook Drive Stanmore HA7 4QW England on Sun, 20th Aug 2017 to 12 Snaresbrook Drive Stanmore HA7 4QW
filed on: 20th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Pisces Court Zodiac Close Edgware HA8 5FJ England on Tue, 8th Aug 2017 to 12 Snaresbrook Drive Snaresbrook Drive Stanmore HA7 4QW
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 4th, March 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 53 Somersby Gardens Ilford Essex IG4 5DY United Kingdom on Wed, 11th Jan 2017 to 27 Pisces Court Zodiac Close Edgware HA8 5FJ
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 7th Jan 2016 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|