(AD01) Registered office address changed from 20 Hessel Street London E1 2LP United Kingdom to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on November 7, 2023
filed on: 7th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 28, 2023 to October 31, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, December 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, November 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 7, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106075560001, created on July 29, 2020
filed on: 1st, August 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 7, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 7, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 8, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(27 pages)
|