(CS01) Confirmation statement with updates February 27, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 27, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 27, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 27, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 27, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 27, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 27, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 22, 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 12, 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 212 Winsley Road Bradford-on-Avon Wiltshire BA15 1NT. Change occurred on September 12, 2017. Company's previous address: 40 Whatman Street Whatman Street London London SE23 1EZ England.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On September 12, 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 12, 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 13, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Whatman Street Whatman Street London London SE23 1EZ. Change occurred on June 13, 2017. Company's previous address: Nightingale House Gloucester Road Bath BA1 8BJ England.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 13, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to February 28, 2017
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 22, 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Nightingale House Gloucester Road Bath BA1 8BJ. Change occurred on February 22, 2017. Company's previous address: 40 Whatman Road London London SE23 1EZ England.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On February 22, 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Whatman Road London London SE23 1EZ. Change occurred on March 3, 2016. Company's previous address: 40 Whatman Street London London SE23 1EZ England.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2016
| incorporation
|
Free Download
(34 pages)
|