(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: March 28, 2019) of a secretary
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2019 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 26, 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 27, 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 1, 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 94 Park Lane Croydon Surrey CR0 1JB. Change occurred on September 15, 2023. Company's previous address: 7-8 Ritz Parade Western Avenue London W5 3RA.
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: July 1, 2023) of a secretary
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 16, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On October 16, 2019 secretary's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 28, 2019) of a secretary
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 28, 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7-8 Ritz Parade Western Avenue London W5 3RA. Change occurred on October 14, 2014. Company's previous address: 86/88 South Ealing Road Ealing London W5 4QB.
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 31, 2010: 12.00 GBP
filed on: 17th, May 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On January 31, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of change of Association Memorandum
filed on: 30th, July 2009
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution permitting the acquisition of shares
filed on: 28th, July 2009
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 10th, July 2009
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares, Resolution
filed on: 10th, July 2009
| resolution
|
Free Download
(1 page)
|
(363a) Period up to May 1, 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2009
filed on: 1st, May 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/04/2009 from 1 balmain court, lampton road hounslow middlesex TW3 4EJ
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
(288a) On February 16, 2009 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 29, 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to March 12, 2008 - Annual return with full member list
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, April 2007
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, April 2007
| resolution
|
Free Download
(10 pages)
|
(288a) On March 24, 2007 New secretary appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 24, 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 24, 2007 New secretary appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 24, 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 14, 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 14, 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 14, 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On March 14, 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(13 pages)
|