AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 30, 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 10th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 10, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Ferndale Ave, London, Ferndale Avenue London E17 9EH. Change occurred on December 21, 2018. Company's previous address: 75 West Common Harpenden Hertfordshire AL5 2LD.
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 10, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On October 5, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 5, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 5, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 10th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 11, 2015 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 9, 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 9, 2015) of a secretary
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 9, 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 75 West Common Harpenden Hertfordshire AL5 2LD. Change occurred on February 2, 2015. Company's previous address: C/O Matthew Thomas 119 Evering Road London N16 7SL.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 20, 2013) of a secretary
filed on: 20th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(8 pages)
|