(CS01) Confirmation statement with no updates February 29, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 17, 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 17, 2017 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 6, 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address The Long Lodge, 265-269 Kingston Road London SW19 3NW. Change occurred on April 11, 2016. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Long Lodge 265-269 Kingston Road London SW19 3FW. Change occurred on October 21, 2014. Company's previous address: 139 Kingston Road London SW19 1LT.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 15, 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 28, 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 29, 2012: 101.00 GBP
filed on: 20th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 21, 2013 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(7 pages)
|