AA01 |
Previous accounting period shortened from February 29, 2024 to January 26, 2024
filed on: 13th, February 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 2, 2023
filed on: 3rd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 6, 214a Leytonstone High Road London E11 3HU. Change occurred on February 2, 2023. Company's previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England.
filed on: 2nd, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On February 2, 2023 director's details were changed
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control July 25, 2022
filed on: 27th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on July 25, 2022. Company's previous address: 6 Calder Close Tilehurst Reading RG30 4XL England.
filed on: 25th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On July 25, 2022 director's details were changed
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 10, 2021
filed on: 11th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 10, 2021 director's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Calder Close Tilehurst Reading RG30 4XL. Change occurred on February 20, 2021. Company's previous address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England.
filed on: 20th, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 4, 2021
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 4, 2021 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 16, 2020
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 16, 2020
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 16, 2020 director's details were changed
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH. Change occurred on October 16, 2020. Company's previous address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England.
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 26, 2020
filed on: 29th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 26, 2020 director's details were changed
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 3, 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH. Change occurred on January 5, 2019. Company's previous address: K & B Accountancy Group 10th Floor One Canada Square Canary Wharf London E14 5AA England.
filed on: 5th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On January 5, 2019 director's details were changed
filed on: 5th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 3, 2017 director's details were changed
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 3, 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 1, 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 9, 2016 director's details were changed
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address K & B Accountancy Group 10th Floor One Canada Square Canary Wharf London E14 5AA. Change occurred on June 9, 2016. Company's previous address: 4a Clifton Rd Clifton Road London W9 1SS United Kingdom.
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2016
|
incorporation |
Free Download
(7 pages)
|