(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 302 Main Road Romford Essex RM2 6LU England to 29 Woodlands Road Romford Essex RM1 4HD on April 19, 2022
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 112128240003, created on November 3, 2021
filed on: 4th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 21st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112128240002, created on October 1, 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112128240001, created on July 5, 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 30, 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 15, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 30, 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 30, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2018
| incorporation
|
Free Download
(16 pages)
|