(AA) Micro company accounts made up to 31st October 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th January 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st October 2021 - the day director's appointment was terminated
filed on: 31st, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
|
(AD01) Address change date: 30th April 2021. New Address: 14 a Forest Terrace High Road Chigwell IG7 5BW. Previous address: 14 a Forest Terrace Brook Way, High Road Chigwell IG7 6AA England
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th January 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th April 2021. New Address: 14 a Forest Terrace Brook Way, High Road Chigwell IG7 6AA. Previous address: Regina House 124 Finchley Road London NW3 5JS
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 10th, June 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 11th January 2018
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th January 2018
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th January 2020
filed on: 18th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th January 2020 director's details were changed
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th January 2020 director's details were changed
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd January 2020. New Address: Regina House 124 Finchley Road London NW3 5JS. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 2nd, January 2020
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st October 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th August 2018
filed on: 4th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd April 2018
filed on: 23rd, April 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2018
| incorporation
|
Free Download
(10 pages)
|