(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2020
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 31, 2018
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 14th, June 2021
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on March 1, 2020: 3.00 GBP
filed on: 25th, March 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2017
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 29 Singleton Scarp London N12 7AR on May 26, 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 22, 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2017
| incorporation
|
Free Download
(10 pages)
|