(CS01) Confirmation statement with no updates January 26, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control May 10, 2019
filed on: 2nd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 10, 2019
filed on: 2nd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 12, 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 12, 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 48 Sir Bernard Paget Avenue Ashford TN23 3RT. Change occurred on August 27, 2018. Company's previous address: 141 Grafton Road London RM8 3EX United Kingdom.
filed on: 27th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On June 15, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 15, 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 16, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 31, 2017
filed on: 31st, January 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 16, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 141 Grafton Road London RM8 3EX. Change occurred on January 16, 2017. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 13, 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 13, 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|