(CS01) Confirmation statement with no updates February 20, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 20, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 20, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 5, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 5, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 5, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 20, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 20, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 20, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Poppy Corner Warfield Bracknell RG42 5AG. Change occurred on March 29, 2018. Company's previous address: 5 Poppy Corner Poppy Corner Warfield Bracknell RG42 5AG England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Poppy Corner Poppy Corner Warfield Bracknell RG42 5AG. Change occurred on January 8, 2018. Company's previous address: 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE. Change occurred on February 16, 2017. Company's previous address: Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER.
filed on: 16th, February 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 23, 2016: 100.00 GBP
capital
|
|
(CH01) On November 17, 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 27, 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 20, 2014: 100.00 GBP
capital
|
|
(AP01) On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2013
| incorporation
|
|