CS01 |
Confirmation statement with no updates February 15, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 15, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ. Change occurred on November 11, 2016. Company's previous address: Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ. Change occurred on April 8, 2016. Company's previous address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 31, 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG. Change occurred on February 20, 2015. Company's previous address: Eagle Point the Runway Ruislip Middlesex HA4 6SE.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 23, 2014. Old Address: Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On May 23, 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2010: 100.00 GBP
filed on: 23rd, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On February 23, 2010 new director was appointed.
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2010
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(21 pages)
|