(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 86 Bittacy Rise Mill Hill London NW7 2HG. Change occurred on May 14, 2018. Company's previous address: Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Westbury 2nd Floor 145-157 st John Street London EC1V 4PY. Change occurred on October 31, 2017. Company's previous address: Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 2, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 22, 2014 new director was appointed.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 14, 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
|