(AD01) New registered office address 4th Floor Fountain Precinct Leopol Street Sheffield S1 2JA. Change occurred on October 20, 2023. Company's previous address: C/O the Accountancy Partnership Egerton Wharf Wirral CH41 1LD England.
filed on: 20th, October 2023
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 28, 2023 (was July 3, 2023).
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 3, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O the Accountancy Partnership Egerton Wharf Wirral CH41 1LD. Change occurred on July 5, 2023. Company's previous address: 10 Burnham Rise Emmer Green Reading RG4 8XJ England.
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 5, 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 5, 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 4th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 11, 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 11, 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 11, 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Burnham Rise Emmer Green Reading RG4 8XJ. Change occurred on January 28, 2021. Company's previous address: Green Dragon House High Street Croydon CR0 1NA England.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 11, 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 7, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Green Dragon House High Street Croydon CR0 1NA. Change occurred on February 15, 2018. Company's previous address: 3 York Road London SW19 8TP England.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On February 15, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2017
| incorporation
|
Free Download
(10 pages)
|