CS01 |
Confirmation statement with updates February 28, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 28, 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 10, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 14, 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Devonshire House 582 Honeypot Lane Manor Park Crescent Stanmore Middlesex HA7 1JS England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on April 14, 2022
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 14, 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom to Devonshire House 582 Honeypot Lane Manor Park Crescent Stanmore Middlesex HA7 1JS on April 11, 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 11, 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 27, 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 11, 2015 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 11, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 27 Manor Park Crescent Edgware Middlesex HA8 7NH on May 11, 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on February 10, 2015: 1.00 GBP
capital
|
|