AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 3rd, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Feb 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 1st, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 1st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 15th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 7th Mar 2022. New Address: Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE. Previous address: 134 Buckingham Palace Road London SW1W 9SA England
filed on: 7th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Feb 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, October 2019
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Jul 2019 new director was appointed.
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Jul 2019
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 15th Jul 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 15th Jul 2019
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Feb 2019. New Address: 134 Buckingham Palace Road London SW1W 9SA. Previous address: 136 Buckingham Palace Road London SW1W 9SA England
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 7th Feb 2019 director's details were changed
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Feb 2019
filed on: 20th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 9th Feb 2017. New Address: 136 Buckingham Palace Road London SW1W 9SA. Previous address: 25 Eccleston Place London SW1W 9NF
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089142810003, created on Fri, 10th Jul 2015
filed on: 24th, July 2015
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 089142810002, created on Fri, 10th Jul 2015
filed on: 13th, July 2015
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 089142810001, created on Tue, 31st Mar 2015
filed on: 10th, April 2015
|
mortgage |
Free Download
|
AR01 |
Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Nov 2014: 100.00 GBP
filed on: 13th, January 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Sat, 1st Nov 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Nov 2014. New Address: 25 Eccleston Place London SW1W 9NF. Previous address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom
filed on: 3rd, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2014
|
incorporation |
Free Download
(43 pages)
|