AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 18, 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 18, 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 26, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 31, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Siva Palan & Co 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ to Unit Co2a National Works Bath Road Hounslow Hounslow TW4 7EA on May 10, 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit Co2a National Works Bath Road Hounslow Hounslow TW4 7EA England to Unit Co2a National Works Bath Road Hounslow TW4 7EA on May 10, 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On February 25, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2015: 1.00 GBP
capital
|
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 27, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2013 to February 27, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 14, 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 15, 2011
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 15, 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(19 pages)
|