(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 13, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 1, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 85, 24 - 28 st. Leonards Road Windsor SL4 3BB. Change occurred on August 24, 2021. Company's previous address: PO Box Suite 85 24 - 28 st. Leonards Road Windsor SL4 3BB England.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box Suite 85 24 - 28 st. Leonards Road Windsor SL4 3BB. Change occurred on August 23, 2021. Company's previous address: 24 Albert Street Windsor Berkshire SL4 5BU.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 18, 2021
filed on: 18th, August 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, 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 13, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 17, 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Albert Street Windsor Berkshire SL4 5BU. Change occurred on September 17, 2014. Company's previous address: 25 Albert Street Windsor Berkshire SL4 5BU.
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 25, 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On November 11, 2011 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 12, 2011. Old Address: , 72 Gillespie Road, London, N5 1LN, United Kingdom
filed on: 12th, May 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 6th, December 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/06/2009 from, kbc kingston exchange 12-50 kingsgate road, kingston, surrey, KT2 5AA, united kingdom
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to March 3, 2009 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/01/2009 from, imperial house, 18 lower teddington road, hampton wick, kingston upon, thames, surrey, KT1 4EU
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 29, 2008 - Annual return with full member list
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On October 11, 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 11, 2007 New secretary appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 11, 2007 New secretary appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 11, 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 24, 2007 Director resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 24, 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 24, 2007 Director resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 24, 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(17 pages)
|