(CH01) On November 15, 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 23, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 8, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 8, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control September 8, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 40 Stockwell Street London SE10 8EY to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on July 27, 2023
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 23, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 23, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control January 5, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control January 5, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 23, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on October 2, 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 23, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 23, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 23, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 23, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 23, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to 40 Stockwell Street London SE10 8EY on November 19, 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On June 20, 2014 secretary's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 23, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 10, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 23, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 17, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 23, 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 26, 2012
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 23, 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On August 4, 2011 secretary's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 23, 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On August 1, 2010 secretary's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On September 23, 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from September 30, 2009 to October 31, 2009
filed on: 10th, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 23, 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 15, 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 15, 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 15, 2008 Secretary appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On September 23, 2008 Appointment terminated director
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2008
| incorporation
|
Free Download
(9 pages)
|