(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
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: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from C/O St Johns Close 7 St. Johns Close Tunbridge Wells Kent TN4 9GA to 3 Spa Crescent 3 Spa Crescent Tunbridge Wells Kent TN4 8EY on August 3, 2014
filed on: 3rd, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2014 with full list of members
filed on: 30th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 28, 2013 director's details were changed
filed on: 30th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 30, 2013
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 5, 2012. Old Address: 70 Western Beach Apartments 36 Hanover Avenue London London E16 1DZ United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 12, 2012
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 29, 2012 new director was appointed.
filed on: 29th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(7 pages)
|