AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 5, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 5, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 5, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 3, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2 34 Carlingford Road Hampstead London NW3 1RX. Change occurred on February 24, 2017. Company's previous address: 34a Carlingford Road Hampstead London NW3 1RX.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
On January 15, 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2015
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2015
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2015
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, June 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on May 20, 2015: 100.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, March 2015
| resolution
|
|
AD01 |
New registered office address 34a Carlingford Road Hampstead London NW3 1RX. Change occurred on March 12, 2015. Company's previous address: 9 Cornwall Crescent Nottinghill Gate London W11 1PH United Kingdom.
filed on: 12th, March 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On February 26, 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(30 pages)
|