(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 4, Peverel Business Centre the Green Hatfield Peverel Chelmsford CM3 2JF. Change occurred on March 14, 2022. Company's previous address: 55 Crown Street Brentwood Essex CM14 4BD.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 15, 2021
filed on: 15th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 12, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 13, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 13, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 19, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 19, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 25, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 19, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn 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 19, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 25, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(14 pages)
|