(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from February 27, 2023 to August 27, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 26, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 26, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 26, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 26, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to Calder & Co 30 Orange Street London WC2H 7HF on April 22, 2020
filed on: 22nd, April 2020
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|