AA |
Micro company financial statements for the year ending on February 26, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2023 to February 26, 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 27, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2021 to February 27, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 064836470009, created on August 24, 2018
filed on: 4th, September 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 064836470007, created on August 24, 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 064836470008, created on August 24, 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 18, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On January 26, 2016 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2016 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064836470005, created on December 7, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 064836470006, created on December 7, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2016
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 31, 2016 (was February 29, 2016).
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2016: 1.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064836470003, created on July 29, 2015
filed on: 13th, August 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 064836470004, created on July 29, 2015
filed on: 13th, August 2015
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 064836470002, created on December 18, 2014
filed on: 7th, January 2015
| mortgage
|
Free Download
(20 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 28, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On February 1, 2011 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 23, 2012. Old Address: , C/O Raffingers Stuart, 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 3rd, March 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 25, 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, January 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On December 23, 2009 new director was appointed.
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2009
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 28, 2009
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 28, 2009. Old Address: , Suite 100, the Studio, St Nicholas Close, Elstree, Herts., WD6 3EW
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
288b |
On April 15, 2009 Appointment terminated secretary
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 15, 2009 Appointment terminated director
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 15, 2009 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/2009 from, the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 15th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to April 15, 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On April 15, 2009 Secretary appointed
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(14 pages)
|