(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 20, 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 23, 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 23, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 5, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 19, 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 19, 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 13, 2020 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 19, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 19, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 19, 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2017
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 15, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 15, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 38 Bridge Street Andover SP10 1BW. Change occurred on February 7, 2017. Company's previous address: South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE United Kingdom.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 1, 2016: 40.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on October 16, 2015: 10.00 GBP
capital
|
|