GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address High Highgate Street Liverpool L7 3ET. Change occurred on October 12, 2021. Company's previous address: Crown House 27 Old Gloucester Street London WC1N 3AX England.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address High Highgate Street Liverpool L7 3ET. Change occurred on October 12, 2021. Company's previous address: High Highgate Street Liverpool L7 3ET England.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 11, 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 11, 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 11, 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 11, 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 11, 2021 new director was appointed.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 11, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 2, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 4, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 4, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 4, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 2, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 2, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2019 new director was appointed.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 1, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Crown House 27 Old Gloucester Street London WC1N 3AX. Change occurred on December 1, 2017. Company's previous address: Amba House 15 College Road Harrow Middlesex HA1 1BA England.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On November 22, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2017
| incorporation
|
Free Download
|