(CS01) Confirmation statement with no updates October 7, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100248760001, created on March 21, 2023
filed on: 22nd, March 2023
| mortgage
|
Free Download
(26 pages)
|
(AP01) On January 10, 2023 new director was appointed.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 7, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 11, 2020: 121.14 GBP
filed on: 3rd, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 7, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, May 2020
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 7, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 10, 2018: 120.83 GBP
filed on: 12th, December 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: May 28, 2018) of a secretary
filed on: 21st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 26, 2018: 120.83 GBP
filed on: 21st, October 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On February 26, 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 27, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 7, 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 1, 2017 director's details were changed
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 29, 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 13, 2017 new director was appointed.
filed on: 26th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 28, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Bateman Mews Cambridge CB2 1NN. Change occurred on September 8, 2016. Company's previous address: 9 Bouton Place Waterloo Terrace Islington London N1 1TR England.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 15, 2016
filed on: 15th, August 2016
| resolution
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on February 24, 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 30th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 30, 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(30 pages)
|