(AA01) Extension of current accouting period to March 31, 2024
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 5, 2023 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 5, 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 239-241 Kennington Lane London SE11 5QU on March 21, 2023
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 22nd, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 9, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 10, 2021: 3000.00 GBP
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 9, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 9, 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 6, 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 5, 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 869 High Road London N17 8EY England to 293 Green Lanes Palmers Green London N13 4XS on December 18, 2020
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 9, 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 485 Kingsland Road Dalston London E8 4AU United Kingdom to 869 High Road London N17 8EY on June 9, 2020
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 9, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 9, 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 9, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 9, 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2018
| incorporation
|
Free Download
(11 pages)
|