AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2024 to October 31, 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 88 Bradshaw Road Watford WD24 4DF. Change occurred on May 16, 2022. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 16, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on October 12, 2021. Company's previous address: 88 the Silvers Broadstairs CT10 2LZ England.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 88 the Silvers Broadstairs CT10 2LZ. Change occurred on August 26, 2021. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on April 8, 2021. Company's previous address: 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN. Change occurred on March 31, 2021. Company's previous address: 88 the Silvers Broadstairs CT10 2LZ England.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2020 (was January 31, 2021).
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 8th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 4, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 14, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 88 the Silvers Broadstairs CT10 2LZ. Change occurred on November 7, 2019. Company's previous address: 32 Huxley Court Stratford-upon-Avon CV37 0BG England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On October 4, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2019
| incorporation
|
Free Download
(10 pages)
|