(CS01) Confirmation statement with no updates February 29, 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 23, 2021
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 14, 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 29, 2016, no shareholders list
filed on: 12th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 28, 2015, no shareholders list
filed on: 7th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 28, 2014, no shareholders list
filed on: 15th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 16, 2013. Old Address: C/O Pmms 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AZ
filed on: 16th, June 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 16, 2013
filed on: 16th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2013, no shareholders list
filed on: 16th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to February 28, 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on November 8, 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 8, 2012. Old Address: 4 Bowerbank Court Bierton Road Aylesbury Buckinghamshire HP20 1EQ
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 29, 2012, no shareholders list
filed on: 12th, March 2012
| annual return
|
Free Download
(8 pages)
|
(CH03) On January 1, 2012 secretary's details were changed
filed on: 10th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2011, no shareholders list
filed on: 31st, March 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 28, 2010, no shareholders list
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2010 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(CH03) On March 1, 2010 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 23, 2009
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/03/2009 from 16 windsor road slough berkshire SL1 2EJ
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On July 11, 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 19, 2008 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2008 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2008 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 5, 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 5, 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 16, 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(23 pages)
|