(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 27th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th February 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 27th February 2021 to Friday 26th February 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2021 to Saturday 27th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Paul Winston Limited 534 London Road Westcliff-on-Sea Essex SS0 9HS to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on Saturday 16th October 2021
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 27th February 2015 with full list of members
filed on: 19th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 19th April 2015
capital
|
|
(NEWINC) Company registration
filed on: 27th, February 2014
| incorporation
|
Free Download
(8 pages)
|