(TM01) Director's appointment was terminated on August 17, 2023
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 18, 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On May 18, 2023 secretary's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 16 the Silk House Greatness Mill Court Sevenoaks Kent TN14 5GS. Change occurred on May 18, 2023. Company's previous address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England.
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On May 18, 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 9, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 9, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Change occurred on January 28, 2020. Company's previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On October 14, 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Change occurred on July 3, 2019. Company's previous address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY. Change occurred on February 28, 2018. Company's previous address: C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2017
| incorporation
|
Free Download
(31 pages)
|