AA |
Micro company financial statements for the year ending on August 28, 2022
filed on: 14th, December 2023
|
accounts |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, December 2023
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2023
filed on: 2nd, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 19, 2023
filed on: 31st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 28, 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2021 to August 28, 2021
filed on: 10th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 20th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 19, 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 239 Prospect Road Woodford Green Essex IG8 7NG United Kingdom to 56 Oakwood Hill Loughton Essex IG10 3EW on October 27, 2017
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On October 27, 2017 director's details were changed
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On August 13, 2016 director's details were changed
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 1st, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 19, 2016 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
|
incorporation |
Free Download
(22 pages)
|