(CS01) Confirmation statement with updates January 23, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 2, 2023 new director was appointed.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 2, 2023
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 2, 2023
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, August 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, August 2023
| resolution
|
Free Download
(4 pages)
|
(AD01) New registered office address 17 Wigginton Road Tamworth Staffordshire B79 8RH. Change occurred on June 20, 2023. Company's previous address: 259 Meadow Way Tamworth B79 0DZ England.
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 23, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 31, 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 31, 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2020
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 12, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 259 Meadow Way Tamworth B79 0DZ. Change occurred on March 12, 2020. Company's previous address: Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE United Kingdom.
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 23, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 6, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 6, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 2, 2017
filed on: 2nd, February 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(13 pages)
|