(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 1, 2022
filed on: 5th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2021
filed on: 5th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 5th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 6, 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 6, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On October 6, 2021 secretary's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 199 Harlech Gardens Hounslow TW5 9PU England to 38 Blackberry Farm Close Hounslow TW5 9EH on April 24, 2021
filed on: 24th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 11 Fitzroy House, Lynwood Drive Worcester Park KT4 7AT England to 199 Harlech Gardens Hounslow TW5 9PU on November 26, 2018
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2018
| incorporation
|
Free Download
(28 pages)
|