AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 118231310001, created on Thu, 7th Sep 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Feb 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th Apr 2020. New Address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Apr 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Apr 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Feb 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Feb 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 12th Feb 2019: 101.00 GBP
filed on: 29th, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Mar 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 12th Feb 2019: 100.00 GBP
capital
|
|