CS01 |
Confirmation statement with no updates November 8, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 8, 2020
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On July 9, 2021 secretary's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On July 9, 2021 secretary's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 9, 2021 new director was appointed.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ on June 29, 2021
filed on: 29th, June 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On January 25, 2020 new director was appointed.
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 16, 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 10, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 8, 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 8, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 8, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 8, 2019 new director was appointed.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 21, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 21, 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 21, 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 21, 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 18, 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On February 21, 2019 - new secretary appointed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 21, 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 21, 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 21, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 21, 2019 new director was appointed.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On January 22, 2019 - new secretary appointed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2019
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on January 7, 2019: 1000.00 GBP
capital
|
|