(CS01) Confirmation statement with no updates February 13, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 13, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 5, 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 5, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 8, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 13, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB. Change occurred on March 4, 2019. Company's previous address: Churchill House C/O Cogent Accountants Ltd 120 Bunns Lane Mill Hill London NW7 2AS England.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 13, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 18, 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 30, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Churchill House C/O Cogent Accountants Ltd 120 Bunns Lane Mill Hill London NW7 2AS. Change occurred on May 30, 2018. Company's previous address: Flat 902 Bankside Lofts 65 Hopton Street London SE1 9GZ England.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Flat 902 Bankside Lofts 65 Hopton Street London SE1 9GZ. Change occurred on March 22, 2018. Company's previous address: 67 Brigham Road Reading RG1 8QS England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 67 Brigham Road Reading RG1 8QS. Change occurred on June 26, 2017. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 2, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(23 pages)
|