AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: February 8, 2018) of a secretary
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 8, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On August 7, 2014 secretary's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On August 7, 2014 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lime Trees Rectory Close Buckland Buntingford Hertfordshire SG9 0PT. Change occurred on August 7, 2014. Company's previous address: 4 Gatesbury Way Puckeridge Herts SG11 1TQ.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2014: 501.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(8 pages)
|