(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 5th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 10, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 5, 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11 Gill & Russell Trading Estate Pleck Road Walsall West Midlands WS2 9ES. Change occurred on January 12, 2016. Company's previous address: Gill & Russell Trading Estate Pleck Road Walsall WS2 9ES England.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Gill & Russell Trading Estate Pleck Road Walsall WS2 9ES. Change occurred on January 8, 2016. Company's previous address: 302 West Bromwich Road Walsall WS5 4NN.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2014 to October 31, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 25, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on December 10, 2013. Old Address: Dalton House 60 Windsor Avenue London SW19 2RR England
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(24 pages)
|