AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 19, 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 19, 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor College House 17 King Edwards Road Ruislip, London HA4 7AE. Change occurred on November 3, 2021. Company's previous address: The Exchange 5 Bank Street Bury Lancashire BL9 0DN England.
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 19, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 19, 2020 secretary's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On March 19, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: December 20, 2018) of a secretary
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Exchange 5 Bank Street Bury Lancashire BL9 0DN. Change occurred on April 27, 2016. Company's previous address: C/O Dte Business Advisory Services Park House 26 North End Road London NW11 7PT.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 27, 2015 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 21, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to March 21, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 15, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to March 21, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 21, 2014 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to March 21, 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 15th, June 2012
| document replacement
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to March 21, 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 20, 2012 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2011 to February 28, 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to March 21, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On June 11, 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 11, 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 11, 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 11, 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to March 21, 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/03/2009 from dte house hollins mount unsworth bury lancashire BL9 8AT
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2009
| incorporation
|
Free Download
(15 pages)
|