(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 17, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 291 Railway Arches Cambridge Heath Road London E2 9HA. Change occurred on February 27, 2023. Company's previous address: Flat 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW England.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 24th, March 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
(4 pages)
|
(TM01) Director's appointment was terminated on April 25, 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 25, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 17, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 17, 2020
filed on: 22nd, February 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
(4 pages)
|
(CS01) Confirmation statement with no updates February 17, 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 14, 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100120810003, created on November 16, 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 17, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Flat 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW. Change occurred on November 1, 2016. Company's previous address: 109 Cornell Building 1 Coke Street London E1 1ER United Kingdom.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100120810002, created on August 5, 2016
filed on: 8th, August 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 100120810001, created on August 5, 2016
filed on: 8th, August 2016
| mortgage
|
Free Download
(14 pages)
|
(AP01) On March 9, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(7 pages)
|