(CS01) Confirmation statement with no updates February 27, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 8th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 30, 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 30, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 23, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 23, 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 22, 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 13, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63 Alwyn Road Maidenhead Berkshire SL6 5EJ England to C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on July 13, 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Greenwich High Road London SE10 8JL to 63 Alwyn Road Maidenhead Berkshire SL6 5EJ on June 29, 2015
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 27, 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 15, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 16, 2014. Old Address: 124 Mount Street Mews London W1K 3NR
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 25, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 15, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 15, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 15, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on May 12, 2010
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 12, 2010
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 12, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 12, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 25, 2009
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(16 pages)
|