CS01 |
Confirmation statement with no updates January 19, 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 13th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 14th, July 2021
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 24, 2021
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on November 18, 2020
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 11, 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 7th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 4th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 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: 15th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 23rd, September 2016
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 11, 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 19, 2016 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, March 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 19, 2015 with full list of members
filed on: 19th, January 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 5, 2014. Old Address: 7 Durweston Street London W1H 1EN
filed on: 5th, March 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 13th, February 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 19, 2014 with full list of members
filed on: 20th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 20, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 15th, February 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 19, 2013 with full list of members
filed on: 21st, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 24th, April 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 19, 2012 with full list of members
filed on: 27th, January 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2011
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|