(CS01) Confirmation statement with no updates February 15, 2024
filed on: 1st, 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
(4 pages)
|
(PSC04) Change to a person with significant control April 1, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 2nd, March 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 15, 2019
filed on: 6th, 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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 1, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 1, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 21, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 76 Rushmore Road London E5 0EX. Change occurred on April 21, 2015. Company's previous address: 205 Church Road London E10 7BQ.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 76 Rushmore Road London E5 0EX. Change occurred on April 21, 2015. Company's previous address: 76 Rushmore Road London E5 0EX England.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 4, 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(21 pages)
|