(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 23, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Mgr 35 Tallon Road Hutton Brentwood CM13 1TE. Change occurred on January 20, 2022. Company's previous address: 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE England.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE. Change occurred on January 20, 2022. Company's previous address: 35 Tallon Road Hutton Brentwood CM13 1TE England.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Tallon Road Hutton Brentwood CM13 1TE. Change occurred on January 20, 2022. Company's previous address: Kemp House, 152 - 160 City Road London EC1V 2NX England.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Kemp House, 152 - 160 City Road London EC1V 2NX. Change occurred on January 27, 2019. Company's previous address: 61 Duncombe Hill London SE23 1QY England.
filed on: 27th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 18, 2018 director's details were changed
filed on: 18th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 Duncombe Hill London SE23 1QY. Change occurred on March 18, 2018. Company's previous address: PO Box E1 5JY 341 Hanbury Street Hanbury Street London England E1 5JY United Kingdom.
filed on: 18th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 22nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control September 3, 2017
filed on: 3rd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box E1 5JY 341 Hanbury Street Hanbury Street London England E1 5JY. Change occurred on September 3, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 3rd, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH19) Capital declared on May 19, 2016: 100.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 26th, April 2016
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 21/03/16
filed on: 26th, April 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 26th, April 2016
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(7 pages)
|