(AA) Dormant company accounts made up to February 28, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 9, 2018
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Curness Street London SE13 6JY England to 12 a Surrey Road London SE15 3AU on June 5, 2020
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG England to 33 Curness Street London SE13 6JY on November 1, 2018
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 21st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG England to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on March 1, 2018
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 16, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(24 pages)
|