(CS01) Confirmation statement with no updates October 21, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 19, 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Jehlum Close Manchester M8 0GP England to 47 Faraday Road London London SW19 8PE on January 11, 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 21, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 21, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 8, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 1, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 26, 2017 new director was appointed.
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Faraday Road London SW19 8PE to 7 Jehlum Close Manchester M8 0GP on August 6, 2017
filed on: 6th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 8, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 8, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 8, 2014 with full list of members
filed on: 8th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 8, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(37 pages)
|