(CS01) Confirmation statement with no updates May 20, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 26, 2020
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 26, 2020
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 26, 2020 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 26, 2020
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 26, 2020 new director was appointed.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 2, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 21, 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079484900002, created on August 16, 2018
filed on: 18th, August 2018
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AP03) On June 25, 2018 - new secretary appointed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 25, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 9, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079484900001, created on September 1, 2017
filed on: 8th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 12th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 25th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2016 secretary's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Saxon Close Romford RM3 0PX to 96 Parkstone Avenue Hornchurch Essex RM11 3LR on March 7, 2016
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 11, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 31st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 11, 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 11, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 14, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 29, 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(3 pages)
|
(CH03) On February 29, 2012 secretary's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(26 pages)
|