(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 12th Feb 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 12th Feb 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Feb 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Jan 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Feb 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Feb 2021
filed on: 13th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 28th Nov 2017 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Nov 2017
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 3rd Nov 2017. New Address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX. Previous address: Dua & Co Ltd, 3 Century Court Tolpits Lane Watford WD18 9RS United Kingdom
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Wed, 2nd Sep 2015 - the day director's appointment was terminated
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 2nd Sep 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 2nd Sep 2015. New Address: Dua & Co Ltd, 3 Century Court Tolpits Lane Watford WD18 9RS. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Sep 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Mar 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|