AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sat, 27th Aug 2022
filed on: 28th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Aug 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 27th Aug 2022
filed on: 28th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 15th Mar 2020 new director was appointed.
filed on: 15th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Mar 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 140 Rye Lane Peckham London SE15 4RZ on Wed, 1st Mar 2017 to 36 Brunel Court 201 Green Lane Edgware HA8 8YT
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 28th Sep 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, September 2016
| restoration
|
Free Download
(3 pages)
|
AP03 |
On Tue, 9th Feb 2016, company appointed a new person to the position of a secretary
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 28th, September 2016
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 28th Sep 2016: 1.00 GBP
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 26th, April 2015
| annual return
|
Free Download
|
CH01 |
On Mon, 10th Feb 2014 director's details were changed
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sat, 1st Feb 2014
filed on: 30th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Feb 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 9th Sep 2013. Old Address: 5 Lapwing Court 2 Eagle Drive London NW9 5BD England
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Sat, 8th Dec 2012
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 31st Dec 2012. Old Address: 17 Aeroville London NW9 5JT United Kingdom
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 8th Dec 2012 director's details were changed
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Feb 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Feb 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Mon, 8th Nov 2010
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 8th Nov 2010. Old Address: 11 Crane Avenue Isleworth Middlesex TW7 7JN
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Feb 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 31st Dec 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 8th Feb 2010
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On Mon, 8th Feb 2010, company appointed a new person to the position of a secretary
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2009
| incorporation
|
Free Download
(11 pages)
|