(CS01) Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 11th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Jul 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Jul 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Jun 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Jun 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Jun 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Jun 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Jun 2018. New Address: 66 Wilsons Lane Longford Coventry CV6 6AD. Previous address: Wellington House High Street London Colney St Albans Hertfordshire AL2 1HA
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 20th Feb 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 18th Feb 2017 - the day secretary's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Sat, 18th Feb 2017 - the day secretary's appointment was terminated
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 3rd Mar 2010
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 19th Feb 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 19th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 14th Aug 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 19th Feb 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 19th Feb 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 3rd Jun 2011 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Wed, 2nd Feb 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Feb 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 19th Feb 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 22nd Feb 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 22nd Feb 2010 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On Tue, 1st Sep 2009 Secretary appointed
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 24th Mar 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 11th Mar 2009 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/03/2009 from york house, 14 salisbury square old hatfield herts AL9 5AD
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(16 pages)
|