AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 4th, May 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105731800011, created on September 29, 2022
filed on: 29th, September 2022
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 105731800010, created on July 29, 2022
filed on: 5th, August 2022
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105731800009, created on February 11, 2022
filed on: 14th, February 2022
|
mortgage |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On November 22, 2021 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 22, 2021 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 22, 2021
filed on: 22nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to Parkside House 41 Walsingham Road Enfield EN2 6EY on November 17, 2021
filed on: 17th, November 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 105731800008, created on June 30, 2021
filed on: 1st, July 2021
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 105731800007, created on June 25, 2021
filed on: 25th, June 2021
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 105731800006, created on June 17, 2021
filed on: 22nd, June 2021
|
mortgage |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 12th, May 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates March 15, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105731800005, created on October 30, 2020
filed on: 5th, November 2020
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 105731800004, created on October 15, 2020
filed on: 15th, October 2020
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 105731800003, created on September 29, 2020
filed on: 30th, September 2020
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 105731800002, created on September 29, 2020
filed on: 30th, September 2020
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 105731800001, created on August 20, 2020
filed on: 24th, August 2020
|
mortgage |
Free Download
(7 pages)
|
AP01 |
On August 7, 2020 new director was appointed.
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 3rd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2018
filed on: 26th, September 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2017
|
incorporation |
Free Download
(39 pages)
|