CS01 |
Confirmation statement with no updates Tue, 27th Feb 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Nova Road Croydon CR0 2TL England on Tue, 23rd Aug 2022 to 11 Laura Place Bath BA2 4BL
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 23rd Aug 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Aug 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 28th Feb 2021 from Thu, 25th Feb 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 10th Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 166 College Road Harrow HA1 1RA England on Wed, 10th Mar 2021 to 46 Nova Road Croydon CR0 2TL
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 25th Feb 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 25th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 26th Feb 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Clarendon House 20-22 Aylesbury End Beaconsfield Bucks HP9 1LW on Thu, 13th Dec 2018 to 166 College Road Harrow HA1 1RA
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 166 College Road Harrow HA1 1RA England on Thu, 13th Dec 2018 to 166 College Road Harrow HA1 1RA
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 27th Feb 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Feb 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106407960002, created on Fri, 1st Dec 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 106407960001, created on Fri, 1st Dec 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Room 027 45 Brunswick Place London N1 6DX United Kingdom on Sun, 18th Jun 2017 to Clarendon House 20-22 Aylesbury End Beaconsfield Bucks HP9 1LW
filed on: 18th, June 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2017
| incorporation
|
Free Download
|