(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 7, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 7, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 7, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 7, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 7, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 25, 2020
filed on: 9th, March 2020
| 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)
|
(CS01) Confirmation statement with no updates February 25, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 1, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On December 1, 2017 secretary's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 25 Chichele Road Oxted RH8 0AE. Change occurred on March 8, 2017. Company's previous address: 9 Avoca Road London SW17 8SQ.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 22, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 1, 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 11, 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On October 5, 2012 secretary's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 10, 2012. Old Address: 11a Oakmead Road Balham London SW12 9SN
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On October 5, 2012 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 9, 2011
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 9, 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2011
| incorporation
|
|