AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 18, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 18, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2019 to February 28, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 7, 2019
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 7, 2019
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from February 28, 2019 to August 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on October 7, 2019
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 18, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 9, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 9, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 18, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2015: 100.00 GBP
capital
|
|
CH01 |
On July 15, 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to February 28, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On September 4, 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 4, 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 19, 2013: 100.00 GBP
filed on: 3rd, December 2013
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 23, 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 23, 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2013
| incorporation
|
|