AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
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)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Rushley Close Grays RM16 2BJ. Change occurred on November 28, 2018. Company's previous address: 20 Preston Road London E11 1NN England.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 15, 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Preston Road London E11 1NN. Change occurred on August 22, 2017. Company's previous address: 23 Coniston Avenue Barking Essex IG11 7rd England.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2016 new director was appointed.
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Coniston Avenue Barking Essex IG11 7rd. Change occurred on January 10, 2016. Company's previous address: 20 Preston Road London E11 1NN.
filed on: 10th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 8, 2015
filed on: 10th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(22 pages)
|