CS01 |
Confirmation statement with updates February 17, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 20, 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 20, 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On April 10, 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 27, 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2022 new director was appointed.
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 1st, June 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 17, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, 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: 11th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 6th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 5th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 17, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 17, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 17, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 8, 2012. Old Address: C/O Anderson Ross Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On October 24, 2012 new director was appointed.
filed on: 24th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 23, 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 18, 2012
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 17, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on February 22, 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 17, 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AP04 |
On August 2, 2011 - new secretary appointed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 2, 2011. Old Address: 50 Broadway London SW1H 0BL United Kingdom
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 17, 2010: 4.00 GBP
filed on: 2nd, August 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 1, 2011
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 1, 2011
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(17 pages)
|