(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107284140007, created on December 19, 2022
filed on: 9th, January 2023
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 107284140006, created on December 19, 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 107284140005, created on December 20, 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 16, 2022 director's details were changed
filed on: 16th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House, 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on July 16, 2022
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107284140004, created on December 23, 2021
filed on: 5th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 2, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107284140003, created on June 18, 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(22 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Dykes House Cliff Road Hessle East Riding of Yorkshire HU13 0HA United Kingdom to Winnington House, 2 Woodberry Grove Finchley London N12 0DR on December 20, 2019
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On December 19, 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107284140001, created on July 12, 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 107284140002, created on July 12, 2017
filed on: 15th, July 2017
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2017
| incorporation
|
Free Download
(25 pages)
|