(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from January 31, 2021 to March 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
(AD01) Registered office address changed from Office 1678, 109 Vernon House Friar Lane Nottingham NG1 6DQ United Kingdom to 41 st. Martins Street Peterborough PE1 3BB on September 18, 2020
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On October 28, 2017 director's details were changed
filed on: 28th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ United Kingdom to Office 1678, 109 Vernon House Friar Lane Nottingham NG1 6DQ on October 28, 2017
filed on: 28th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 28, 2016
filed on: 28th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 109 Vernon House Friar Lane Nottingham NG1 6DQ on June 30, 2017
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 31, 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(36 pages)
|