(AD01) Address change date: Wed, 27th Apr 2022. New Address: Trinity House 28-30 Blucher Street Birmingham B1 1QH. Previous address: Stocks Cottage 45 High Street Long Crendon Bucks HP18 9AL
filed on: 27th, April 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 12th Jan 2022. New Address: Stocks Cottage 45 High Street Long Crendon Bucks HP18 9AL. Previous address: 45 High Street High Street Long Crendon Aylesbury HP18 9AL England
filed on: 12th, January 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Dec 2021. New Address: 45 High Street High Street Long Crendon Aylesbury HP18 9AL. Previous address: 24B & C Brackenbury Road London W6 0BA England
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 2nd, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Feb 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 27th Jan 2020 - the day director's appointment was terminated
filed on: 1st, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 27th Jan 2020
filed on: 1st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 30th Jun 2017: 102.00 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 29th May 2017. New Address: 24B & C Brackenbury Road London W6 0BA. Previous address: 16 Kingsmead Road London SW2 3JB United Kingdom
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2017
| incorporation
|
Free Download
(13 pages)
|