(CS01) Confirmation statement with no updates October 1, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, June 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Wingate Road Dunstable Bedfordshire LU5 4NY to 44D Westfield Road Hinckley LE10 0QW on June 3, 2020
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Coach House 8a Lorne Street Flat 3 Reading RG1 7YN United Kingdom to 17 Wingate Road Dunstable Bedfordshire LU5 4NY on January 10, 2019
filed on: 10th, January 2019
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2017
| incorporation
|
Free Download
(10 pages)
|