(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 28th, February 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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Gorse Road Croydon CR0 8LA. Change occurred on October 28, 2021. Company's previous address: 4 Gorse Road Croydon CR0 8LA England.
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Gorse Road Croydon CR0 8LA. Change occurred on May 6, 2021. Company's previous address: 3rd Floor,the Pinnacle Station Way Crawley RH10 1JH England.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor,the Pinnacle Station Way Crawley RH10 1JH. Change occurred on September 11, 2020. Company's previous address: 44, Gorse Road Gorse Road Croydon Surrey CR0 8LA England.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 6, 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 44, Gorse Road Gorse Road Croydon Surrey CR0 8LA. Change occurred on January 22, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On February 19, 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(15 pages)
|