(PSC01) Notification of a person with significant control Sat, 12th Jan 2019
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jan 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jan 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 10th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 19th Aug 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 19th Aug 2022. New Address: 102 Thimblemill Road Smethwick West Midlands B67 5QS. Previous address: 53 Woodvale Way London NW11 8SQ England
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 18th Aug 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 26th Apr 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Apr 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 26th Apr 2021. New Address: 53 Woodvale Way London NW11 8SQ. Previous address: 45B Umfreville Road, London N4 1RY United Kingdom
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 8th Jan 2019: 1.00 GBP
capital
|
|