AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 22nd, October 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 83 High Street Northwood HA6 1EB. Change occurred on March 27, 2022. Company's previous address: 4 Anthus Mews Northwood HA6 2GX England.
filed on: 27th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 5, 2022
filed on: 27th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2022 director's details were changed
filed on: 27th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control April 29, 2019
filed on: 8th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 29, 2019
filed on: 8th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 29, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 29, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Anthus Mews Northwood HA6 2GX. Change occurred on April 29, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On April 29, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2019
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2018
| incorporation
|
Free Download
(10 pages)
|