(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 27, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2018 to February 27, 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 18, 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Long Street Long Street Cerne Abbas Dorchester DT2 7JG. Change occurred on October 18, 2016. Company's previous address: Tangley Mere New Road Chilworth Guildford Surrey GU4 8LZ.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 27th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 26, 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on June 1, 2014
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 26, 2014: 2.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On March 18, 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 18, 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 18, 2014. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(26 pages)
|