(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Thu, 25th Feb 2021
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Feb 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 24th Apr 2021 - the day director's appointment was terminated
filed on: 30th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 16th Apr 2021. New Address: 1 Kings Avenue London N21 3NA. Previous address: 35 Beaufort Court Admirals Way London E14 9XL England
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 25th Feb 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Feb 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 26th Aug 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Jan 2018. New Address: 35 Beaufort Court Admirals Way London E14 9XL. Previous address: 7 Crown Passage London SW1Y 6PP England
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jan 2016 to Mon, 29th Feb 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 3rd Aug 2016. New Address: 7 Crown Passage London SW1Y 6PP. Previous address: 869 High Road London N12 8QA
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, April 2015
| accounts
|
|
(AR01) Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Wed, 4th Mar 2015 - the day director's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Mar 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Feb 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Feb 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 28th Feb 2015 to Sat, 31st Jan 2015
filed on: 9th, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(7 pages)
|