(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, June 2025
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 28, 2025 to January 27, 2025
filed on: 16th, April 2025
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2025
filed on: 6th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 29, 2024 to January 28, 2024
filed on: 17th, January 2025
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 30, 2024 to January 29, 2024
filed on: 29th, October 2024
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 29, 2024
filed on: 29th, August 2024
| officers
|
Free Download
(1 page)
|
(AP01) On August 29, 2024 new director was appointed.
filed on: 29th, August 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, July 2024
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2024
filed on: 7th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2023 to January 30, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 28, 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 28, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 17, 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 131666190001, created on October 15, 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 131666190002, created on October 15, 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2021
| incorporation
|
Free Download
(10 pages)
|