(CS01) Confirmation statement with no updates February 7, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 15th, June 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 7, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 1, 2020: 4.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on March 1, 2020: 4.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 1, 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 24, 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 7, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 7, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 7, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 13, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH to C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 13, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083939010001, created on June 13, 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 7, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 7, 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, January 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 29th, January 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 10, 2014: 2.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 7, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2014: 1.00 GBP
capital
|
|
(CH01) On February 15, 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 11, 2013 new director was appointed.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|