(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2023
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Hall Lane London Essex E4 8HH. Change occurred on October 20, 2021. Company's previous address: 39 Lisle Street Loughborough LE11 1AW England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 7, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 9, 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 9, 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control May 2, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 2, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 2, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 2, 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 8, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 17, 2017
filed on: 7th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 6, 2018
filed on: 6th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 24, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 18, 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 20, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 18, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 18, 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 26, 2017
filed on: 28th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On March 30, 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Lisle Street Loughborough LE11 1AW. Change occurred on March 17, 2017. Company's previous address: 15 Meadow Lane Loughborough LE1 1JU United Kingdom.
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 12, 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 22, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2016
| incorporation
|
Free Download
(28 pages)
|