(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 7, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 10, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 10, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 4, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 115-116 Spon End Coventry Warwickshire CV1 3HF on January 24, 2019
filed on: 24th, January 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2018
| incorporation
|
Free Download
(10 pages)
|