(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2025
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 17, 2025
filed on: 6th, May 2025
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 28, 2025 director's details were changed
filed on: 29th, April 2025
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 28, 2025
filed on: 28th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 20, the Circle Queen Elizabeth Street London SE1 2JE England to 696 Salisbury House London Wall London Greater London EC2M 5QQ on April 28, 2025
filed on: 28th, April 2025
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, April 2025
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2024
filed on: 28th, January 2025
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 17, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 17, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 17, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2021
| incorporation
|
Free Download
(10 pages)
|