AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 3, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1st Floor 85 Great Portland Street London W1W 7LT. Change occurred on May 12, 2022. Company's previous address: 39 Norfolk Road Maidenhead Berkshire SL6 7AU United Kingdom.
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 29, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2022 new director was appointed.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 29, 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 29, 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 29, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 3, 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 3, 2022 secretary's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 3, 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Norfolk Road Maidenhead Berkshire SL6 7AU. Change occurred on May 28, 2021. Company's previous address: 2 West Dean Maidenhead Berkshire SL6 7JB England.
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 26, 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 26, 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 16th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 23rd, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 3, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On March 8, 2017 secretary's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 West Dean Maidenhead Berkshire SL6 7JB. Change occurred on February 29, 2016. Company's previous address: 16 Paddington Green London W2 1LG.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 16 Paddington Green London W2 1LG. Change occurred on November 17, 2014. Company's previous address: 7 Granard Bsuiness Centre Bunns Lane Mill Hill London NW7 2DQ.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 17, 2014) of a secretary
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 17, 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 3, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On September 13, 2009 Director appointed
filed on: 13th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On September 13, 2009 Secretary appointed
filed on: 13th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 23, 2009 Appointment terminated secretary
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2009
| incorporation
|
Free Download
(12 pages)
|