(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 20th Sep 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Nov 2020
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 29th Feb 2020
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Jan 2020 new director was appointed.
filed on: 2nd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 21st Jan 2020
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Jan 2020 new director was appointed.
filed on: 2nd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Jan 2020
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 2nd Feb 2020. New Address: 28 South Park Gerrards Cross SL9 8HE. Previous address: 17 Hyde Close Barnet EN5 5TJ
filed on: 2nd, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Jan 2020 director's details were changed
filed on: 2nd, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Dec 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 24th Nov 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|