(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 16, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on November 13, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 4, 2018: 180.00 GBP
filed on: 30th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 15, 2018: 200.00 GBP
filed on: 30th, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 7, 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 16, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 6, 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Fairway House Fortran Road St. Mellons Cardiff CF3 0LT. Change occurred on June 30, 2017. Company's previous address: 1st Floor Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB United Kingdom.
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(35 pages)
|