(TM01) Director appointment termination date: April 1, 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 9, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on April 24, 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 9, 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 9, 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 13, 2011. Old Address: 4 Bays Meadow Droitwich Worcestershire WR9 8JU England
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On September 1, 2011 secretary's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(23 pages)
|