AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 14, 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 14, 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 14, 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 14, 2018 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 16, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 4, 2017
filed on: 4th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2017
filed on: 4th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Curry Corner 68 Chapel Street Penzance TR18 4AD on September 13, 2016
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 17, 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 17, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(19 pages)
|