Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-02-29

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED CHIARA NICOLINI

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR EMILIA MASLIKOVA

View Document

12/12/1812 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MS. EMILIA MASLIKOVA

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY ASHFORD SECRETARIES LIMITED

View Document

24/03/1624 March 2016 CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR THOMAS LANE

View Document

23/08/1123 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 5TH FLOOR JERMYN STREET LONDON SW1Y 6AW

View Document

23/08/1123 August 2011 CORPORATE SECRETARY APPOINTED ASHFORD SECRETARIES LIMITED

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 11-15 ST MARY AT HILL LONDON GREATER LONDON EC3R 8EE ENGLAND

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR FILIPPO FANTINI

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY NEW ITALIAN SERVICES LTD

View Document

16/08/1116 August 2011 CORPORATE DIRECTOR APPOINTED HEATHBROOKE DIRECTORS LIMITED

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company