GO VISION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-01-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-01-31

View Document

09/07/239 July 2023 Termination of appointment of Saskia Johnson Richards as a director on 2023-07-06

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Appointment of Mr William Kirlew as a director on 2021-09-27

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/03/216 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY KEAZA WALLIS CLARKE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 SECRETARY APPOINTED MISS KEAZA WALLIS CLARKE

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR CONNOR COXON

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR CONNOR COXON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 50 HOLLY ROAD NOTTINGHAM NOTTINGAMSHIRE NG16 1HP ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/164 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information