(CS01) Confirmation statement with no updates January 10, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 9, 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control January 17, 2017
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 17, 2017
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Bradbury House Mission Court Newport Gwent NP20 2DW. Change occurred on February 28, 2023. Company's previous address: Lanyon House Mission Court Newport NP20 2DW Wales.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 17, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on June 16, 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 17, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 27, 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 27, 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 14, 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Lanyon House Mission Court Newport NP20 2DW. Change occurred on October 27, 2021. Company's previous address: Capswood 1 Oxford Road Denham Buckinghamshire UB9 4LH England.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) On October 27, 2021 new director was appointed.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2021 new director was appointed.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 27, 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 14, 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 17, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 17, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) New registered office address Capswood 1 Oxford Road Denham Buckinghamshire UB9 4LH. Change occurred on January 10, 2018. Company's previous address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom.
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on January 18, 2016: 100.00 GBP
capital
|
|