AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2024
filed on: 11th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th May 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jun 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 2, 2nd Floor Market House Harlow Essex CM20 1BL England on Tue, 27th Jun 2017 to 1st Floor North Westgate House Harlow Essex CM20 1YS
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 9th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Thu, 16th Apr 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35B Grasmere University Hospital Aintre Longmoor Lane Liverpool L9 7AL on Thu, 16th Apr 2015 to Suite 2, 2Nd Floor Market House Harlow Essex CM20 1BL
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 10th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Feb 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Feb 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 9th Jan 2014. Old Address: Partis House Davy Avenue Milton Keynes United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(7 pages)
|