CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 18, 2022
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 18, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to April 5, 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 22, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 22, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Ladysmith Road Grimsby DN32 9EG. Change occurred on January 30, 2020. Company's previous address: Flat 37 Watermill Lane London N18 1FA United Kingdom.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2019
| incorporation
|
Free Download
(10 pages)
|