AA |
Micro company financial statements for the year ending on February 28, 2024
filed on: 5th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ist Floor,Northwest Gate House the High Harlow CM20 1YS. Change occurred on November 2, 2020. Company's previous address: 15 Victory Drive Brooklands Milton Keynes MK10 7LF England.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Victory Drive Brooklands Milton Keynes MK10 7LF. Change occurred on October 30, 2020. Company's previous address: First Floor North West Gate House the High Harlow Essex CM20 1YS England.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 30, 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 20, 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor North West Gate House the High Harlow Essex CM20 1YS. Change occurred on February 26, 2018. Company's previous address: 57 Edgehill Street Reading RG1 2PU England.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to February 28, 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to October 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 57 Edgehill Street Reading RG1 2PU. Change occurred on January 15, 2016. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 7, 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2014: 1.00 GBP
capital
|
|
CH01 |
On February 25, 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(23 pages)
|