(CS01) Confirmation statement with no updates October 23, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 23, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 23, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 1, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 23, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 23, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2018 to February 28, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 23, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 D'arblay Street London W1F 8EJ. Change occurred on December 31, 2016. Company's previous address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE.
filed on: 31st, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 31, 2016 (was July 31, 2016).
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 23, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 23, 2013 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2015
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2015 to March 31, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2014
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 17 Leeland Mansions Leeland Road West Ealing London W13 9HE. Change occurred on August 5, 2015. Company's previous address: Flat 2 Neal Street London WC2H 9PA United Kingdom.
filed on: 5th, August 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(7 pages)
|