(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 31, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 16, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 28 Tong Street Bradford BD4 9LX England to Suite G, Quayside House Chatham Maritime Chatham Kent ME4 4QZ on January 30, 2023
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On January 30, 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 30, 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 3, 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On March 14, 2022 director's details were changed
filed on: 27th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 27th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 28 Tong Street Bradford BD4 9LX on December 23, 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2021
filed on: 6th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Weston Business Centre (The Colchester Centre) Hawkins Road Colchester CO2 8JX England to 20-22 Wenlock Road London N1 7GU on November 6, 2021
filed on: 6th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2021 director's details were changed
filed on: 6th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 6th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 19, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 19, 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 19, 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Weston Business Centre (The Colchester Centre) Hawkins Road Colchester CO2 8JX on June 18, 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2020
| incorporation
|
Free Download
(10 pages)
|