AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 23, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat B, 49 Barry Road London SE22 0HR. Change occurred on February 18, 2021. Company's previous address: 49 Barry Road London SE22 0HR England.
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 14, 2020) of a secretary
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 8, 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 14, 2020
filed on: 14th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 8, 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 8, 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 8, 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 49 Barry Road London SE22 0HR. Change occurred on November 14, 2020. Company's previous address: 35 Oldfield Way Heswall Wirral Merseyside CH60 6RH United Kingdom.
filed on: 14th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 19th, September 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 18, 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: February 13, 2017) of a secretary
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 13, 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2016: 6.00 GBP
capital
|
|
AD01 |
New registered office address 35 Oldfield Way Heswall Wirral Merseyside CH60 6RH. Change occurred on February 26, 2016. Company's previous address: C/O Simple Accounting, Laura Bolton 25 Limefield Street Accrington Lancashire BB5 2AF.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 4, 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 3rd, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 4, 2012. Old Address: Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 13, 2012. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
On July 6, 2011 new director was appointed.
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2011
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2011
| incorporation
|
Free Download
(22 pages)
|