AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 4th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jun 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Jun 2020
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jun 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Feb 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 26th Jul 2018
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 26th Jul 2018
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Jun 2018. New Address: C1a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX. Previous address: C2B Comet Studios Penn Street Amersham Bucks HP7 0PX England
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 29th Jan 2018. New Address: C2B Comet Studios Penn Street Amersham Bucks HP7 0PX. Previous address: 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 23rd Jun 2017
filed on: 23rd, June 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2017
|
incorporation |
Free Download
(32 pages)
|