AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 26th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address D S House 306 High Street Croydon Surrey CR0 1NG. Change occurred on August 9, 2022. Company's previous address: 75 Park Lane Croydon Surrey CR9 1XS.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On August 9, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 9, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 29, 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 29, 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 29, 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 29, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 21, 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 75 Park Lane Croydon Surrey CR9 1XS. Change occurred on August 29, 2014. Company's previous address: 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to February 21, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on December 9, 2013. Old Address: Lansdowne House City Forum, 250 City Road London EC1V 2QZ
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 25, 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 23, 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to March 12, 2008 - Annual return with full member list
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On March 9, 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 9, 2007 New secretary appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 9, 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 9, 2007 New secretary appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 6, 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 6, 2007 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 6, 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 6, 2007 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(16 pages)
|