(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 149 Limekiln Lane Liverpool L5 8SL. Change occurred on September 20, 2020. Company's previous address: 102D-1 Peel House 34-44 London Road Morden SM4 5BX England.
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 102D-1 Peel House 34-44 London Road Morden SM4 5BX. Change occurred on February 21, 2019. Company's previous address: 149 Limekiln Lane Liverpool L5 8SL England.
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 5, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 5, 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 149 Limekiln Lane Liverpool L5 8SL. Change occurred on December 5, 2018. Company's previous address: 59a West Road Shoeburyness Southend-on-Sea SS3 9DT England.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On December 5, 2018 new director was appointed.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 5, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 7, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 59a West Road Shoeburyness Southend-on-Sea SS3 9DT. Change occurred on February 1, 2018. Company's previous address: Flat 2 38 Madras Road Ilford IG1 2EY England.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 30, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|