(CS01) Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Nov 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Nov 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 2nd Sep 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd Sep 2019. New Address: Flat 5, Sales Court 17 Burleigh Way Enfield EN2 6AH. Previous address: 5 Sales Court 17,Burleigh Way Enfield EN2 6AH England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Nov 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 3rd Sep 2018
filed on: 3rd, September 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Apr 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 1st May 2018. New Address: 5 Sales Court 17,Burleigh Way Enfield EN2 6AH. Previous address: 15 Parkland Place Wren Way Bicester OX26 6UH England
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 18th Apr 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Apr 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 18th Apr 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 28th Feb 2018. New Address: 15 Parkland Place Wren Way Bicester OX26 6UH. Previous address: 121 London Road Bicester OX26 6HB England
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2017
| incorporation
|
Free Download
(10 pages)
|