(CS01) Confirmation statement with no updates October 25, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to South West Durham Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2QN on October 29, 2020
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from South West Durham Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2QN England to Kemp House 152-160 City Road London EC1V 2NX on October 19, 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 25, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 8G Hackworth Industrial Park Shildon Co Durham DL4 1HF to South West Durham Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2QN on May 19, 2016
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 25, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 19, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: August 9, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 25, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 24, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 21, 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 21, 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 25, 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: December 2, 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 25, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(9 pages)
|
(AP01) On June 1, 2011 new director was appointed.
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 1, 2011
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
(AP03) On June 1, 2011 - new secretary appointed
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 25, 2010 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 15, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 25, 2009 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 5th, August 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On July 14, 2009 Appointment terminated secretary
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On June 23, 2009 Secretary appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 12, 2009
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/12/2008 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 1st, August 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to November 27, 2007
filed on: 27th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to November 27, 2007
filed on: 27th, November 2007
| annual return
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2006
| incorporation
|
Free Download
(14 pages)
|