(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2024
filed on: 16th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 13, 2019
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 10, 2022 director's details were changed
filed on: 11th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 13, 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 22, 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 22, 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mirandus Accountants Ground Floor 5 st. Bride Street London EC4A 4AS England to Mirandus Accountants Mirandus Accountants 5 st Bride Street London EC4A 4AS on November 27, 2018
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mirandus Accountants Ground Floor 5 st. Bride Street London EC4A 4AD England to Mirandus Accountants Ground Floor 5 st. Bride Street London EC4A 4AS on October 30, 2018
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box EC4A 4BL Mirandus Accountants 81 Farringdon Street London EC4A 4BL United Kingdom to Mirandus Accountants Ground Floor 5 st. Bride Street London EC4A 4AD on October 26, 2018
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mirandus Accountants Mirandus Accountants 81 Farringdon Street London EC4A 4AL United Kingdom to PO Box EC4A 4BL Mirandus Accountants 81 Farringdon Street London EC4A 4BL on May 4, 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Mirandus Accountants Mirandus Accountants 81 Farringdon Street London EC4A 4AL on April 23, 2018
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2018
| incorporation
|
Free Download
(29 pages)
|