(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 16, 2018
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 5, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Cookham Dene Close Chislehurst Kent BR7 5QW. Change occurred on January 18, 2021. Company's previous address: 1 Cookham Dene Close 1 Cookham Dene Close Chislehurst BR7 5QW England.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Cookham Dene Close 1 Cookham Dene Close Chislehurst BR7 5QW. Change occurred on January 18, 2021. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 14, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 15, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 15, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 16, 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 16, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 16, 2018: 2.00 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2018
| incorporation
|
Free Download
(25 pages)
|