AP01 |
On July 1, 2021 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 31, 2021
filed on: 21st, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2021
filed on: 21st, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2019 to February 26, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2018 to February 27, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 28, 2017
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 28, 2017
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 28, 2017
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 28, 2017 to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2016 to September 28, 2016
filed on: 10th, September 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to September 29, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
|
SH01 |
Capital declared on September 22, 2015: 99.00 GBP
capital
|
|