GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2021 to July 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 25, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2018: 100.00 GBP
filed on: 24th, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Stonecroft Northwich Cheshire CW9 8RZ England to Bridgewater House Caspian Road, Atlantic Street Broadheath Altrincham WA14 5HH on March 31, 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2017
| incorporation
|
Free Download
(10 pages)
|