AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 22, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on November 5, 2022. Company's previous address: James Taylor House St. Albans Road East Hatfield AL10 0HE England.
filed on: 5th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 22, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address James Taylor House St. Albans Road East Hatfield AL10 0HE. Change occurred on April 28, 2022. Company's previous address: 82 Great North Road Alam and Alam Accountants Hatfield AL9 5BL England.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 22, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 82 Great North Road Alam and Alam Accountants Hatfield AL9 5BL. Change occurred on July 11, 2019. Company's previous address: 156 Hatfield Road St Albans Hertfordshire AL1 4JD United Kingdom.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 156 Hatfield Road St Albans Hertfordshire AL1 4JD. Change occurred on April 29, 2019. Company's previous address: C/O Alam and Alam 156 Hatfield Road St Albans Hertfordshire United Kingdom.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 28, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2019 director's details were changed
filed on: 28th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2019 director's details were changed
filed on: 28th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 7th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Alam and Alam 156 Hatfield Road St Albans Hertfordshire. Change occurred on August 15, 2016. Company's previous address: Enterprise House Roundwood Lane Harpenden Hertfordshire AL5 3BW.
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 30, 2015 (was February 29, 2016).
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(7 pages)
|