CS01 |
Confirmation statement with no updates February 8, 2024
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Orchard Waye Uxbridge UB8 2BN United Kingdom to Star House 95 High Road Benfleet Essex SS7 5LN on January 26, 2024
filed on: 26th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2023
filed on: 17th, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 7th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111975160001, created on December 14, 2018
filed on: 14th, December 2018
|
mortgage |
Free Download
(3 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2018
|
incorporation |
Free Download
(12 pages)
|