CS01 |
Confirmation statement with no updates January 15, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 7, 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2022 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 11th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 29, 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 6, 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 6, 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 6, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110185940002, created on February 25, 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 16, 2019
filed on: 16th, January 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110185940001, created on July 27, 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(53 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(10 pages)
|