(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 6, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 6, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 5, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 1, 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2018 to April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 12, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 14, 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 12, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 8 10a Great Hampton Street Birmingham B18 6AQ. Change occurred on December 14, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On December 14, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 14, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 14, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 14, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 14, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2017
| incorporation
|
Free Download
(10 pages)
|