CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 22, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 26, 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 26, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Glamis Way Northolt UB5 4SU. Change occurred on May 12, 2022. Company's previous address: Flat 5 31 Madeley Road London W5 2LS England.
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 12, 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 5 31 Madeley Road London W5 2LS. Change occurred on January 21, 2019. Company's previous address: 3 Glamis Way Northolt UB5 4SU England.
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 22nd, August 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)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Glamis Way Northolt UB5 4SU. Change occurred on August 12, 2017. Company's previous address: 3 Glamis Way Glamis Way Northolt UB5 4SU England.
filed on: 12th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Glamis Way Glamis Way Northolt UB5 4SU. Change occurred on August 9, 2017. Company's previous address: Flat4,3 Marchwood Crescent London W5 2DZ England.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Flat4,3 Marchwood Crescent London W5 2DZ. Change occurred on August 12, 2016. Company's previous address: 23 the Drive North Chingford London E4 7AJ.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 31, 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 7, 2014: 100.00 GBP
capital
|
|
SH02 |
Sub-division of shares on November 20, 2013
filed on: 28th, November 2013
| capital
|
Free Download
(5 pages)
|
AP01 |
On November 19, 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2011
| incorporation
|
Free Download
(30 pages)
|