AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 2, 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2023 director's details were changed
filed on: 11th, February 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 2, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Office 2 Ground Floor 39 Gransden Avenue London E8 3QA. Change occurred on October 25, 2021. Company's previous address: 7 Bell Yard London WC2A 2JR England.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 25, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 25, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2020
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2020
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on February 16, 2020. Company's previous address: 7 Bell Yard London WC2A 2JR England.
filed on: 16th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on February 13, 2020. Company's previous address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 7, 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 7, 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099863270004, created on August 6, 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 099863270005, created on August 6, 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(28 pages)
|
SH01 |
Capital declared on July 22, 2019: 100.00 GBP
filed on: 7th, August 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099863270003, created on June 19, 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 2, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 2, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On February 6, 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099863270002, created on August 11, 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 099863270001, created on August 11, 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(20 pages)
|
CH01 |
On March 30, 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Change occurred on March 30, 2016. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(27 pages)
|