(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates May 12, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 9, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(14 pages)
|
(CH01) On November 4, 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 9, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 10, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 9, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 9, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 100 Victoria Road Ruislip Middlesex HA4 0AL to 25 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on April 26, 2016
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 9, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Conbar House Mead Lane Hertford Herts SG13 7AP to 100 Victoria Road Ruislip Middlesex HA4 0AL on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 100 Victoria Road Ruislip Middlesex HA4 0AL England to 100 Victoria Road Ruislip Middlesex HA4 0AL on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 9, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 18, 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 17, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 14, 2014: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 17, 2013 with full list of members
filed on: 2nd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 15, 2012 new director was appointed.
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 17, 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 11, 2011 new director was appointed.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 11, 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|