(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Hackamore Benfleet SS7 3DU England on Tue, 1st Mar 2022 to Suite 9, Hadleigh Business Centre 351 London Road Hadleigh SS7 2BT
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 6th Mar 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Mar 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Jun 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 26th Jun 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th Jun 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th Jun 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Wed, 4th Jan 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Sep 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(25 pages)
|