(CS01) Confirmation statement with no updates February 12, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 12, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083993780001, created on November 15, 2022
filed on: 25th, November 2022
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates February 12, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2019: 102.00 GBP
filed on: 13th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 31, 2019: 102.00 GBP
filed on: 13th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2020 to February 27, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 4, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to October 31, 2019 (was February 28, 2020).
filed on: 2nd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 12, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from November 30, 2017 to October 31, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 12, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 29, 2017 to November 30, 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 30th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 12, 2016 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2016 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2016 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2015
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AD01) New registered office address Langley House Park Road East Finchley London N2 8EY. Change occurred on April 28, 2015. Company's previous address: Sapphire House 73 St Margarets Avenue Whetstone London N20 9LD.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On September 24, 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On September 24, 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On September 17, 2013 new director was appointed.
filed on: 17th, September 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2013: 100.00 GBP
filed on: 2nd, September 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 15, 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(36 pages)
|