CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Browns Drive Corsham SN13 0FB. Change occurred on March 2, 2023. Company's previous address: 43C Innox Hill Frome Somerset BA11 2LN England.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 43C Innox Hill Frome Somerset BA11 2LN. Change occurred on June 3, 2019. Company's previous address: Highbridge House 93-96 Oxford Road Uxbridge Middlesex UB8 1LU England.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 31, 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Highbridge House 93-96 Oxford Road Uxbridge Middlesex UB8 1LU. Change occurred on May 15, 2018. Company's previous address: 4 River Walk Frome Somerset BA11 5HU England.
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 14, 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 River Walk Frome Somerset BA11 5HU. Change occurred on May 14, 2018. Company's previous address: Ground Floor 262 Friern Road Friern Road London SE22 0BB England.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 262 Friern Road Friern Road London SE22 0BB. Change occurred on June 19, 2017. Company's previous address: 240a Barry Road London SE22 0JS.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On May 17, 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 240a Barry Road London SE22 0JS. Change occurred on January 18, 2017. Company's previous address: 257a Peckham Rye London SE15 3AB England.
filed on: 18th, January 2017
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(24 pages)
|