(CS01) Confirmation statement with updates January 20, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 4, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Doris Ashby Close Perivale Greenford UB6 7FD England to 499 King Henry's Drive New Addington Croydon CR0 0AJ on October 4, 2021
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 22, 2021
filed on: 22nd, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 96 Russell Road Enfield Middlesex EN1 4TP to 10 Doris Ashby Close Perivale Greenford UB6 7FD on August 5, 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 15, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 15, 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89 Lincoln Crescent Enfield Middlesex EN1 1JZ to 96 Russell Road Enfield Middlesex EN1 4TP on December 5, 2014
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 20, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 20, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 20, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 20, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 17, 2012. Old Address: Flat 34 London Road Enfield Middlesex EN2 6EW United Kingdom
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 27, 2012. Old Address: Flat 34 Lincoln Court London Rd Enfiled EN2 6EW England
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(8 pages)
|