| AA |
Dormant company accounts made up to January 31, 2025
filed on: 21st, July 2025
|
accounts |
Free Download
(8 pages)
|
| CS01 |
Confirmation statement with no updates February 7, 2025
filed on: 10th, February 2025
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Dormant company accounts made up to January 31, 2024
filed on: 9th, October 2024
|
accounts |
Free Download
(8 pages)
|
| CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
| CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 1st, November 2022
|
accounts |
Free Download
(2 pages)
|
| PSC01 |
Notification of a person with significant control October 15, 2021
filed on: 23rd, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
| PSC01 |
Notification of a person with significant control October 15, 2021
filed on: 23rd, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates February 7, 2022
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
| PSC09 |
Withdrawal of a person with significant control statement April 12, 2022
filed on: 12th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
| AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
| TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
| AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 21st, September 2018
|
accounts |
Free Download
(16 pages)
|
| CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 11th, August 2017
|
accounts |
Free Download
(16 pages)
|
| AD01 |
New registered office address 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Change occurred on March 20, 2017. Company's previous address: 150 Aldersgate Street London EC1A 4AB.
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates February 7, 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
| AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(14 pages)
|
| CH01 |
On September 19, 2016 director's details were changed
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
| CH01 |
On September 19, 2015 director's details were changed
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
| CH04 |
Secretary's name changed on July 14, 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(5 pages)
|
| AA |
Total exemption full company accounts data drawn up to January 31, 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(14 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 11th, February 2015
|
annual return |
Free Download
(5 pages)
|
| AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(12 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(5 pages)
|
| AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 1st, November 2013
|
accounts |
Free Download
(14 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2013
|
gazette |
Free Download
(1 page)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
|
gazette |
Free Download
(1 page)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 7, 2013
filed on: 6th, June 2013
|
annual return |
Free Download
(5 pages)
|
| AA01 |
Current accounting reference period shortened from February 28, 2013 to January 31, 2013
filed on: 6th, March 2012
|
accounts |
Free Download
(1 page)
|
| AP04 |
Appointment (date: February 8, 2012) of a secretary
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
| NEWINC |
Certificate of incorporation
filed on: 7th, February 2012
|
incorporation |
Free Download
(8 pages)
|
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|