(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 1, 2022
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 12, 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 12, 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 12, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On May 1, 2022 director's details were changed
filed on: 2nd, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2022
filed on: 2nd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 20, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 4, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Piccadilly Place Manchester M1 3BN. Change occurred on May 4, 2020. Company's previous address: 5 Cherington Court 108 Station Road New Barnet EN5 1QA England.
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2020
| incorporation
|
Free Download
(30 pages)
|