(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Jun 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 4th Jul 2022 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Jul 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 18th Jan 2021 new director was appointed.
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Jan 2021 - the day director's appointment was terminated
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Sep 2017. New Address: 152 - 160 Kemp House City Road London EC1V 2NX. Previous address: 99 Webheath Netherwood Street London London NW6 2JS England
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Sat, 8th Aug 2015 - the day director's appointment was terminated
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Aug 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 31st Jul 2015. New Address: 99 Webheath Netherwood Street London London NW6 2JS. Previous address: 243 Eddington Crescent Welwyn Garden City Hertfordshire AL7 4SY England
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Mon, 18th May 2015 - the day director's appointment was terminated
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 21st Apr 2015. New Address: 243 Eddington Crescent Welwyn Garden City Hertfordshire AL7 4SY. Previous address: 2 Handley Page Broadhead Strand Colindale London London NW9 5QH United Kingdom
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Apr 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 11th Feb 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|