(CS01) Confirmation statement with updates December 27, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 30, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 30, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 10, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 37 Boxall Way Slough Berkshire SL3 7UG England to 37 Boxall Way Slough SL3 7UG on September 6, 2023
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 6, 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 27, 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 22, 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 13, 2021 new director was appointed.
filed on: 19th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 22, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 6, 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 2, 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 22, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 6, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box SL3 7UG 37 37 Boxall Way Slough Berkshire England to 37 37 Boxall Way Slough Berkshire SL3 7UG on September 6, 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 6, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 3, 2018 new director was appointed.
filed on: 4th, September 2018
| officers
|
Free Download
(2 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 February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 90 Stanley Road Flat 3 Croydon Surrey CR0 3QB to PO Box SL3 7UG 37 37 Boxall Way Slough Berkshire on June 9, 2016
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 29, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 28, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 28, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 28, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on May 17, 2013: 2.00 GBP
filed on: 17th, May 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(7 pages)
|