(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 11, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 11, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 11, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 11, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control November 18, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 20, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 7 Lower Brook Street Oswestry Shropshire SY11 2HG. Change occurred on October 15, 2018. Company's previous address: 71 Queen Victoria Street London EC4V 4BE United Kingdom.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on September 25, 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 26, 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On August 18, 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2016: 1.00 GBP
capital
|
|
(CH01) On March 1, 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71 Queen Victoria Street London EC4V 4BE. Change occurred on March 1, 2016. Company's previous address: Lion House Red Lion Street London WC1R 4GB.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On February 4, 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 21, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 21, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On April 10, 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 16, 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 23, 2014: 1.00 GBP
capital
|
|
(CH01) On April 27, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 8, 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to December 31, 2011 (was February 29, 2012).
filed on: 27th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 25, 2011 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2012 to December 31, 2011
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(34 pages)
|