CH01 |
On February 27, 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 27, 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 - 8 Little Turnstile London WC1V 7DX. Change occurred on March 7, 2023. Company's previous address: 100 -102 George Lane London E18 1AD England.
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 100 -102 George Lane London E18 1AD. Change occurred on August 17, 2021. Company's previous address: 8 -10 Silver Street Enfield EN1 3ED England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On February 27, 2021 director's details were changed
filed on: 27th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 27, 2021
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 -10 Silver Street Enfield EN1 3ED. Change occurred on December 19, 2019. Company's previous address: 152 Bethnal Green Road London E2 6DG England.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 152 Bethnal Green Road London E2 6DG. Change occurred on October 10, 2019. Company's previous address: Calyx House South Road Taunton TA1 3DU United Kingdom.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(45 pages)
|