(CS01) Confirmation statement with no updates March 9, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 9, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 2, 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 31, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On September 13, 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, July 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 28, 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 3, 2021
filed on: 27th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 1, 2020: 540.00 GBP
filed on: 27th, March 2021
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 3, 2021
filed on: 27th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 3, 2021
filed on: 27th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2020 to March 31, 2020
filed on: 18th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) On June 1, 2020 - new secretary appointed
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 9, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2018
filed on: 16th, February 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on March 11, 2017: 167.00 GBP
filed on: 31st, October 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 78 Cannon Lane Pinner HA5 1HR United Kingdom to Unit 7 Swan Wharf Business Centre, Waterloo Road Uxbridge UB8 2RA on September 4, 2017
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 10, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2017
| incorporation
|
Free Download
(11 pages)
|