(CS01) Confirmation statement with no updates January 22, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 28, 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 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 22, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 13th, October 2020
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 125 Roman Road London E2 0QN. Change occurred on April 25, 2018. Company's previous address: 83 River Court Centurion Way Purfleet Essex RM19 1ZZ.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 30th, January 2017
| annual return
|
Free Download
(25 pages)
|
(RT01) Administrative restoration application
filed on: 30th, January 2017
| restoration
|
Free Download
(2 pages)
|
(AD01) New registered office address 83 River Court Centurion Way Purfleet Essex RM19 1ZZ. Change occurred on January 30, 2017. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on January 22, 2015: 100.00 GBP
capital
|
|