AA |
Micro company financial statements for the year ending on Mon, 27th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 27th Feb 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 17th Sep 2022. New Address: 5 Brayford Square London E1 0SG. Previous address: 77 Windsor Drive Orpington Kent BR6 6HD England
filed on: 17th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Oct 2021. New Address: 77 Windsor Drive Orpington Kent BR6 6HD. Previous address: Glass Pod 5 Airport House Purley Way Croydon CR0 0XZ England
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 30th Mar 2020
filed on: 7th, August 2020
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 30th Mar 2020
filed on: 4th, August 2020
| capital
|
Free Download
(4 pages)
|
CH01 |
On Thu, 25th Jun 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Jun 2020. New Address: Glass Pod 5 Airport House Purley Way Croydon CR0 0XZ. Previous address: 2 the Chestnuts St Pauls Cray Road Chislehurst Kent BR7 6QD England
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th Jun 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 20th May 2020: 1.83 GBP
filed on: 20th, May 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 17th May 2020
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 17th May 2020 director's details were changed
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Nov 2019 new director was appointed.
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 17th Nov 2019
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 7th Jan 2019 new director was appointed.
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 3rd Oct 2018: 1.56 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Aug 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Aug 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, April 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Mar 2018: 1.50 GBP
filed on: 9th, April 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 1st Mar 2018 - 1.50 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 25th Jul 2017: 1.45 GBP
filed on: 25th, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 9th Mar 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Mar 2017. New Address: 2 the Chestnuts St Pauls Cray Road Chislehurst Kent BR7 6QD. Previous address: G32B Waterfront Studios Dock Road London E16 1AG England
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 27th Feb 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Feb 2017. New Address: G32B Waterfront Studios Dock Road London E16 1AG. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 1st Mar 2016
filed on: 6th, January 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 7th Dec 2016: 1.35 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sun, 11th Sep 2016 director's details were changed
filed on: 11th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 1.00 GBP
capital
|
|